BADGER FILMS LIMITED

Register to unlock more data on OkredoRegister

BADGER FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03866691

Incorporation date

27/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite1, First Floor, 1, Duchess Street, London W1W 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1999)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon05/06/2022
Registered office address changed from C/O Leaman Mattei, 5th Floor, 64 North Row London W1K 7DA England to Suite1, First Floor, 1 Duchess Street London W1W 6AN on 2022-06-05
dot icon17/11/2021
Micro company accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon04/05/2021
Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor, 64 North Row London W1K 7DA on 2021-05-04
dot icon01/02/2021
Micro company accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon16/09/2016
Appointment of Mr Brock Jules Peter Bruges Van Den Bogaerde as a director on 2016-09-16
dot icon16/09/2016
Termination of appointment of Mark Lindsey Brickingham Varney as a director on 2016-09-16
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon14/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon22/01/2013
Termination of appointment of Linda Arnold as a secretary
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon30/08/2012
Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 2012-08-30
dot icon30/08/2012
Registered office address changed from 51 Queen Anne Street London W1G 9HS on 2012-08-30
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mark Lindsey Brickingham Varney on 2009-10-27
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2008
Return made up to 27/10/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/12/2007
Return made up to 27/10/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/12/2006
Return made up to 27/10/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/10/2005
Return made up to 27/10/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/12/2004
Registered office changed on 10/12/04 from: 51 queen anne street london W1G 9HS
dot icon08/11/2004
Registered office changed on 08/11/04 from: 309 ballards lane london N12 8LU
dot icon04/11/2004
Return made up to 27/10/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/12/2003
Return made up to 27/10/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/11/2002
Return made up to 27/10/02; full list of members
dot icon29/10/2001
Return made up to 27/10/01; full list of members
dot icon22/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/10/2000
Return made up to 27/10/00; full list of members
dot icon01/12/1999
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon22/11/1999
Ad 16/11/99--------- £ si 97@1=97 £ ic 1/98
dot icon19/11/1999
New secretary appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
Registered office changed on 19/11/99 from: 83 clerkenwell road london EC1R 5AR
dot icon19/11/1999
Secretary resigned
dot icon19/11/1999
Director resigned
dot icon27/10/1999
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
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.31K
-
0.00
-
-
2022
1
8.36K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA DIRECT LIMITED
Nominee Director
27/10/1999 - 27/10/1999
865
ALPHA SECRETARIAL LIMITED
Nominee Secretary
27/10/1999 - 27/10/1999
1710
Arnold, Linda
Secretary
27/10/1999 - 22/01/2013
1
Varney, Mark Lindsey Brickingham
Director
27/10/1999 - 16/09/2016
-
Van Den Bogaerde, Brock Jules Peter Bruges
Director
16/09/2016 - Present
4

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 BADGER FILMS LIMITED

BADGER FILMS LIMITED is an(a) Active company incorporated on 27/10/1999 with the registered office located at Suite1, First Floor, 1, Duchess Street, London W1W 6AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BADGER FILMS LIMITED?

toggle

BADGER FILMS LIMITED is currently Active. It was registered on 27/10/1999 .

Where is BADGER FILMS LIMITED located?

toggle

BADGER FILMS LIMITED is registered at Suite1, First Floor, 1, Duchess Street, London W1W 6AN.

What does BADGER FILMS LIMITED do?

toggle

BADGER FILMS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BADGER FILMS LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.