BANKSIDE FILMS LTD.

Register to unlock more data on OkredoRegister

BANKSIDE FILMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC313026

Incorporation date

05/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Metrol Centre, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GUCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2006)
dot icon10/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Notification of Philip Robert Hunt as a person with significant control on 2023-12-01
dot icon10/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon07/12/2018
Termination of appointment of Hilary Francesca Gay Davis as a director on 2017-12-20
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon11/12/2015
Director's details changed for Phillip Robert Hunt on 2015-01-05
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/08/2012
Appointment of Mr Stephen Patrick Joseph Kelliher as a director
dot icon15/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon24/01/2011
Compulsory strike-off action has been discontinued
dot icon19/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon31/12/2010
First Gazette notice for compulsory strike-off
dot icon07/06/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon07/06/2010
Director's details changed for Hilary Francesca Gay Davis on 2009-12-05
dot icon31/03/2010
Total exemption full accounts made up to 2008-12-31
dot icon07/08/2009
Total exemption full accounts made up to 2007-12-31
dot icon18/12/2008
Return made up to 05/12/08; full list of members
dot icon21/01/2008
Return made up to 05/12/07; full list of members
dot icon05/03/2007
Registered office changed on 05/03/07 from: investment house 6 union row aberdeen AB10 1DQ
dot icon05/03/2007
Ad 22/02/07--------- £ si 199@1=199 £ ic 1/200
dot icon05/03/2007
New director appointed
dot icon05/03/2007
New director appointed
dot icon05/03/2007
New secretary appointed;new director appointed
dot icon05/03/2007
Secretary resigned
dot icon05/03/2007
Director resigned
dot icon05/03/2007
Resolutions
dot icon15/02/2007
Certificate of change of name
dot icon05/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-20.03 % *

* during past year

Cash in Bank

£471,429.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.14M
-
0.00
589.53K
-
2022
8
1.04M
-
0.00
471.43K
-
2022
8
1.04M
-
0.00
471.43K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

1.04M £Descended-8.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

471.43K £Descended-20.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Shaun Compton
Director
12/02/2007 - Present
17
Hunt, Phillip Robert
Director
12/02/2007 - Present
3
Kelliher, Stephen Patrick Joseph
Director
01/08/2012 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BANKSIDE FILMS LTD.

BANKSIDE FILMS LTD. is an(a) Active company incorporated on 05/12/2006 with the registered office located at The Metrol Centre, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BANKSIDE FILMS LTD.?

toggle

BANKSIDE FILMS LTD. is currently Active. It was registered on 05/12/2006 .

Where is BANKSIDE FILMS LTD. located?

toggle

BANKSIDE FILMS LTD. is registered at The Metrol Centre, Kirkhill Place, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GU.

What does BANKSIDE FILMS LTD. do?

toggle

BANKSIDE FILMS LTD. operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

How many employees does BANKSIDE FILMS LTD. have?

toggle

BANKSIDE FILMS LTD. had 8 employees in 2022.

What is the latest filing for BANKSIDE FILMS LTD.?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-05 with no updates.