BONAFIDE FILMS LIMITED

Register to unlock more data on OkredoRegister

BONAFIDE FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06715149

Incorporation date

03/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ecovis 3rd Floor, Waverley House, 7-12 Noel Street, London W1F 8GQCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2008)
dot icon07/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon15/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/07/2025
Termination of appointment of Denis Philip Wray as a director on 2025-07-16
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon04/03/2024
Sub-division of shares on 2024-01-25
dot icon03/03/2024
Resolutions
dot icon10/01/2024
Appointment of Mr Denis Philip Wray as a director on 2024-01-01
dot icon10/01/2024
Appointment of Ms Joanne Cairns as a director on 2024-01-01
dot icon09/01/2024
Appointment of Mr Thomas Dunbar as a director on 2024-01-01
dot icon06/11/2023
Current accounting period extended from 2023-10-31 to 2024-03-31
dot icon04/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/03/2022
Change of details for Ms Margery Clare Bone as a person with significant control on 2022-02-16
dot icon07/03/2022
Cessation of Sacha Alexander as a person with significant control on 2022-02-16
dot icon31/01/2022
Satisfaction of charge 067151490002 in full
dot icon04/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon30/09/2021
Change of details for Ms Margery Clare Bone as a person with significant control on 2021-09-30
dot icon30/09/2021
Director's details changed for Ms Margery Clare Bone on 2021-09-30
dot icon11/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon11/01/2021
Registered office address changed from C/O Ecovis 2nd Floor Waverley House 7-12 Noel St London W1F 8GQ United Kingdom to C/O Ecovis 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on 2021-01-11
dot icon03/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/10/2020
Satisfaction of charge 067151490003 in full
dot icon22/10/2020
Director's details changed for Ms Margery Clare Bone on 2020-10-21
dot icon22/10/2020
Change of details for Ms Margery Clare Bone as a person with significant control on 2020-10-21
dot icon21/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon02/06/2020
Registered office address changed from 5 Winchester Terrace Newcastle upon Tyne NE4 6EH to C/O Ecovis 2nd Floor Waverley House 7-12 Noel St London W1F 8GQ on 2020-06-02
dot icon06/11/2019
Confirmation statement made on 2019-10-03 with updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/12/2018
Termination of appointment of Elwen Fon Rowlands as a director on 2018-12-13
dot icon18/12/2018
Termination of appointment of Hayley Lynne Manning as a director on 2018-12-13
dot icon18/12/2018
Change of details for Ms Margery Clare Bone as a person with significant control on 2018-12-13
dot icon12/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon07/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/07/2018
Satisfaction of charge 1 in full
dot icon05/07/2018
Satisfaction of charge 067151490004 in full
dot icon05/01/2018
Director's details changed for Ms Margery Clare Bone on 2017-11-07
dot icon05/01/2018
Change of details for Ms Margery Clare Bone as a person with significant control on 2017-11-07
dot icon05/01/2018
Termination of appointment of Linda Elizabeth Collins as a secretary on 2017-11-07
dot icon16/11/2017
Confirmation statement made on 2017-10-03 with updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/11/2016
Registration of charge 067151490004, created on 2016-11-08
dot icon11/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon07/10/2016
Registration of charge 067151490003, created on 2016-10-07
dot icon15/09/2016
Appointment of Ms Hayley Lynne Manning as a director on 2016-09-05
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/06/2016
Appointment of Elwen Fon Rowlands as a director on 2016-06-17
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-05-01
dot icon10/05/2016
All of the property or undertaking has been released from charge 1
dot icon14/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon14/10/2015
Secretary's details changed for Miss Linda Elizabeth Collins on 2015-10-01
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/06/2015
All of the property or undertaking has been released from charge 1
dot icon28/02/2015
Registration of charge 067151490002, created on 2015-02-26
dot icon13/02/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon02/01/2015
Resolutions
dot icon02/01/2015
Statement of capital following an allotment of shares on 2013-10-10
dot icon30/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon30/10/2014
Director's details changed for Margery Clare Bone on 2014-07-03
dot icon04/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/12/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon05/11/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/02/2012
Compulsory strike-off action has been discontinued
dot icon31/01/2012
Annual return made up to 2011-10-03 with full list of shareholders
dot icon31/01/2012
Secretary's details changed for Miss Linda Elizabeth Collins on 2012-01-31
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon12/10/2010
Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 2010-10-12
dot icon27/08/2010
Memorandum and Articles of Association
dot icon27/08/2010
Statement of company's objects
dot icon25/08/2010
Resolutions
dot icon25/08/2010
Certificate of change of name
dot icon25/08/2010
Change of name notice
dot icon02/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon18/11/2009
Director's details changed for Margery Clare Bone on 2009-10-03
dot icon04/11/2008
Ad 04/10/08\gbp si 60@1=60\gbp ic 40/100\
dot icon03/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunbar, Thomas
Director
01/01/2024 - Present
-
Bone, Margery Clare
Director
03/10/2008 - Present
9
Wray, Denis Philip
Director
01/01/2024 - 16/07/2025
-
Cairns, Joanne
Director
01/01/2024 - Present
-

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 BONAFIDE FILMS LIMITED

BONAFIDE FILMS LIMITED is an(a) Active company incorporated on 03/10/2008 with the registered office located at C/O Ecovis 3rd Floor, Waverley House, 7-12 Noel Street, London W1F 8GQ. There are currently 3 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 BONAFIDE FILMS LIMITED?

toggle

BONAFIDE FILMS LIMITED is currently Active. It was registered on 03/10/2008 .

Where is BONAFIDE FILMS LIMITED located?

toggle

BONAFIDE FILMS LIMITED is registered at C/O Ecovis 3rd Floor, Waverley House, 7-12 Noel Street, London W1F 8GQ.

What does BONAFIDE FILMS LIMITED do?

toggle

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

What is the latest filing for BONAFIDE FILMS LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-03 with updates.