BENJI FILMS LTD

Register to unlock more data on OkredoRegister

BENJI FILMS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08365991

Incorporation date

18/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2013)
dot icon27/11/2025
Liquidators' statement of receipts and payments to 2025-09-26
dot icon04/10/2024
Registered office address changed from Afe Accountants Ltd Building 3 North London Business Park Oakleigh Road South London N11 1GN England to Quadrant House 4 Thomas More Square London E1W 1YW on 2024-10-04
dot icon03/10/2024
Statement of affairs
dot icon03/10/2024
Resolutions
dot icon03/10/2024
Appointment of a voluntary liquidator
dot icon02/04/2024
Micro company accounts made up to 2023-01-31
dot icon29/01/2024
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon21/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon24/07/2023
Change of details for Mr Benjamin Sebastian Edwards as a person with significant control on 2023-07-24
dot icon24/07/2023
Registered office address changed from 20 Coxon Street Spondon Derby DE21 7JG to Afe Accountants Ltd Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2023-07-24
dot icon28/01/2023
Micro company accounts made up to 2022-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon31/01/2022
Micro company accounts made up to 2021-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon17/03/2021
Change of details for Miss Rebekah Louisa Fensome as a person with significant control on 2021-03-17
dot icon17/03/2021
Change of details for Mr Benjamin Sebastian Edwards as a person with significant control on 2021-03-17
dot icon17/03/2021
Director's details changed for Mr Benjamin Edwards on 2021-03-17
dot icon17/03/2021
Director's details changed for Miss Rebekah Louisa Fensome on 2021-03-17
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon24/11/2020
Micro company accounts made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon24/10/2018
Appointment of Miss Rebekah Louisa Fensome as a director on 2018-01-19
dot icon23/10/2018
Micro company accounts made up to 2018-01-31
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon09/08/2017
Notification of Rebekah Louisa Fensome as a person with significant control on 2017-01-19
dot icon07/08/2017
Statement of capital following an allotment of shares on 2017-01-18
dot icon07/08/2017
Change of details for Mr Benjamin Sebastian Edwards as a person with significant control on 2017-06-30
dot icon04/08/2017
Resolutions
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon28/10/2016
Micro company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon07/12/2015
Amended total exemption small company accounts made up to 2014-01-31
dot icon27/10/2015
Micro company accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon14/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon02/05/2014
Memorandum and Articles of Association
dot icon25/04/2014
Certificate of change of name
dot icon21/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon18/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
18/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
30/01/2024
dot iconNext due on
30/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.60K
-
0.00
-
-
2022
2
85.39K
-
0.00
-
-
2023
2
20.57K
-
0.00
-
-
2023
2
20.57K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

20.57K £Descended-75.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benjamin Edwards
Director
18/01/2013 - Present
2
Miss Rebekah Louisa Fensome
Director
19/01/2018 - Present
1

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BENJI FILMS LTD

BENJI FILMS LTD is an(a) Liquidation company incorporated on 18/01/2013 with the registered office located at C/O UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London E1W 1YW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BENJI FILMS LTD?

toggle

BENJI FILMS LTD is currently Liquidation. It was registered on 18/01/2013 .

Where is BENJI FILMS LTD located?

toggle

BENJI FILMS LTD is registered at C/O UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London E1W 1YW.

What does BENJI FILMS LTD do?

toggle

BENJI FILMS LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does BENJI FILMS LTD have?

toggle

BENJI FILMS LTD had 2 employees in 2023.

What is the latest filing for BENJI FILMS LTD?

toggle

The latest filing was on 27/11/2025: Liquidators' statement of receipts and payments to 2025-09-26.