AUTEUR FILM PRODUCTIONS UK LTD

Register to unlock more data on OkredoRegister

AUTEUR FILM PRODUCTIONS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13053468

Incorporation date

01/12/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prama House, 267, Banbury Road, Oxford OX2 7HTCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2020)
dot icon30/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon12/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon02/09/2025
Director's details changed for Esq. Sean Mukherjee on 2025-09-01
dot icon02/09/2025
Director's details changed for Mr Neil Mukherjee on 2025-09-02
dot icon01/09/2025
Director's details changed for Mr Neil Mukherjee on 2025-04-07
dot icon28/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/04/2025
Registered office address changed from Prama House Podium Space 267 Banbury House Oxford Oxfordshire OX2 7HT United Kingdom to Prama House 267, Banbury Road Oxford OX2 7HT on 2025-04-14
dot icon12/12/2024
Registered office address changed from Prama House Prama House 267 Banbury House Oxford Oxfordshire OX2 7HT United Kingdom to Prama House 267, Banbury Road, Oxford Oxfordshire OX2 7HT on 2024-12-12
dot icon12/12/2024
Registered office address changed from Prama House 267, Banbury Road, Oxford Oxfordshire OX2 7HT United Kingdom to 267 Prama House Banbury House Oxford Oxfordshire OX2 7HT on 2024-12-12
dot icon12/12/2024
Registered office address changed from 267 Prama House Banbury House Oxford Oxfordshire OX2 7HT United Kingdom to Prama House 267 Banbury House Oxford Oxfordshire OX2 7HT on 2024-12-12
dot icon12/12/2024
Registered office address changed from Prama House 267 Banbury House Oxford Oxfordshire OX2 7HT United Kingdom to Prama House, 267 Banbury Road, Oxford Oxfordshire OX2 7HT on 2024-12-12
dot icon12/12/2024
Registered office address changed from Prama House, 267 Banbury Road, Oxford Oxfordshire OX2 7HT United Kingdom to Prama House Podium Space 267 Banbury House Oxford Oxfordshire OX2 7HT on 2024-12-12
dot icon12/12/2024
Registered office address changed from Prama House Podium Space 267 Banbury House Oxford Oxfordshire OX2 7HT United Kingdom to Prama House 267 Banbury Road Oxford Oxfordshire OX2 7HT on 2024-12-12
dot icon12/12/2024
Registered office address changed from Prama House 267 Banbury Road Oxford Oxfordshire OX2 7HT United Kingdom to Prama House Podium Space 267 Banbury House Oxford Oxfordshire OX2 7HT on 2024-12-12
dot icon12/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon09/12/2024
Registered office address changed from Prama House, 267, Banbury Road, Oxford, Uk. Prama House 267 Banbury House Oxford Oxfordshire OX2 7HT United Kingdom to Prama House Prama House 267 Banbury House Oxford Oxfordshire OX2 7HT on 2024-12-09
dot icon15/04/2024
Registered office address changed from Longcroft House 2 - 8 Victoria Avenue London EC2M 4NS England to Prama House, 267, Banbury Road, Oxford, Uk. Prama House 267 Banbury House Oxford Oxfordshire OX2 7HT on 2024-04-15
dot icon02/03/2024
Appointment of Mr Neil Mukherjee as a director on 2024-03-01
dot icon02/03/2024
Termination of appointment of Neil Mukherjee as a secretary on 2024-03-01
dot icon22/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Appointment of Esq. Neil Mukherjee as a secretary on 2023-08-17
dot icon17/08/2023
Registered office address changed from Longcroft House 2-4 Victoria Ave. London EC2M 4NS England to Longcroft House 2 - 8 Victoria Avenue London EC2M 4NS on 2023-08-17
dot icon17/08/2023
Termination of appointment of Neil Mukherjee as a director on 2023-08-17
dot icon22/07/2023
Registered office address changed from The Wheelhouse Angel Court, 1st Floor, 81, St. Clement's Street Oxford Oxfordshire OX4 1AW England to Longcroft House, 2 - 4 Victoria Ave. London Longcroft House 2 - 4 Victoria Ave. London London EC2M 4NS on 2023-07-22
dot icon22/07/2023
Registered office address changed from Longcroft House, 2 - 4 Victoria Ave. London Longcroft House 2 - 4 Victoria Ave. London London EC2M 4NS England to Longcroft House 2-4 Victoria Ave. London EC2M 4NS on 2023-07-22
dot icon09/03/2023
Director's details changed for Esq. Sean Mukherjee on 2022-09-05
dot icon19/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon26/01/2022
Registered office address changed from Office 127, 94 London Road Headington Oxford Oxfordshire OX3 9FN England to The Wheelhouse Angel Court, 1st Floor, 81, St. Clement's Street Oxford Oxfordshire OX4 1AW on 2022-01-26
dot icon20/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon10/11/2021
Registered office address changed from PO Box Office 127 Office 127, 94 London Road 94 London Road London Road, Headington Oxford Oxon OX3 9FN England to Office 127, 94 London Road Headington Oxford Oxfordshire OX3 9FN on 2021-11-10
dot icon09/11/2021
Registered office address changed from 7 Upper Meadow Headington Oxford OX3 8FX England to PO Box Office 127 Office 127, 94 London Road 94 London Road London Road, Headington Oxford Oxon OX3 9FN on 2021-11-09
dot icon09/11/2021
Registered office address changed from Wenn Townsend 30, St. Giles' Oxford Oxfordshire OX1 3LE United Kingdom to 7 Upper Meadow Headington Oxford OX3 8FX on 2021-11-09
dot icon22/12/2020
Appointment of Esq. Sean Mukherjee as a director on 2020-12-01
dot icon06/12/2020
Registered office address changed from 30 st Giles 30, St. Giles Oxford Oxfordshire OX1 3LE United Kingdom to Wenn Townsend 30, St. Giles' Oxford Oxfordshire OX1 3LE on 2020-12-06
dot icon06/12/2020
Registered office address changed from 7 Upper Meadow Headington Oxford OX3 8FX England to 30 st Giles 30, St. Giles Oxford Oxfordshire OX1 3LE on 2020-12-06
dot icon01/12/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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)
2022
1
12.47K
-
0.00
17.00
-
2023
1
76.37K
-
0.00
-
-
2023
1
76.37K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

76.37K £Ascended512.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mukherjee, Neil
Director
01/12/2020 - 17/08/2023
4
Mukherjee, Neil
Director
01/03/2024 - Present
4
Mukherjee, Sean, Esq.
Director
01/12/2020 - Present
2
Mukherjee, Neil, Esq.
Secretary
17/08/2023 - 01/03/2024
-

Persons with Significant Control

2
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 AUTEUR FILM PRODUCTIONS UK LTD

AUTEUR FILM PRODUCTIONS UK LTD is an(a) Active company incorporated on 01/12/2020 with the registered office located at Prama House, 267, Banbury Road, Oxford OX2 7HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTEUR FILM PRODUCTIONS UK LTD?

toggle

AUTEUR FILM PRODUCTIONS UK LTD is currently Active. It was registered on 01/12/2020 .

Where is AUTEUR FILM PRODUCTIONS UK LTD located?

toggle

AUTEUR FILM PRODUCTIONS UK LTD is registered at Prama House, 267, Banbury Road, Oxford OX2 7HT.

What does AUTEUR FILM PRODUCTIONS UK LTD do?

toggle

AUTEUR FILM PRODUCTIONS UK LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does AUTEUR FILM PRODUCTIONS UK LTD have?

toggle

AUTEUR FILM PRODUCTIONS UK LTD had 1 employees in 2023.

What is the latest filing for AUTEUR FILM PRODUCTIONS UK LTD?

toggle

The latest filing was on 30/03/2026: Unaudited abridged accounts made up to 2025-03-31.