C24 FILMS LTD

Register to unlock more data on OkredoRegister

C24 FILMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09458726

Incorporation date

25/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

A51 Albion Riverside, 8 Hester Road, London SW11 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2015)
dot icon30/10/2025
Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to A51 Albion Riverside 8 Hester Road London SW11 4AJ on 2025-10-30
dot icon30/10/2025
Director's details changed for Ms Celine Camille Cotran on 2025-10-30
dot icon30/10/2025
Director's details changed for Mr Oliver Thomas Sunley on 2025-10-30
dot icon30/10/2025
Change of details for Ms Celine Camille Cotran as a person with significant control on 2025-10-30
dot icon14/07/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon14/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon21/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon24/06/2022
Micro company accounts made up to 2021-09-30
dot icon07/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon26/08/2021
Appointment of Mr Oliver Thomas Sunley as a director on 2021-08-26
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon08/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon05/06/2020
Termination of appointment of Huda Jacques Cotran as a director on 2020-02-26
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon05/06/2020
Cessation of Huda Jacques Cotran as a person with significant control on 2020-02-26
dot icon05/06/2020
Notification of Celine Cotran as a person with significant control on 2020-02-26
dot icon05/03/2020
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-05
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon06/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon04/09/2017
Appointment of Miss Celine Cotran as a director on 2017-09-04
dot icon23/08/2017
Termination of appointment of John Roddison as a secretary on 2017-08-21
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon07/10/2016
Appointment of Mr John Roddison as a secretary on 2016-10-06
dot icon07/10/2016
Termination of appointment of Neptune Secretaries Limited as a secretary on 2016-10-06
dot icon07/10/2016
Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 51 Clarkegrove Road Sheffield S10 2NH on 2016-10-07
dot icon10/09/2016
Compulsory strike-off action has been discontinued
dot icon07/09/2016
Accounts for a dormant company made up to 2015-09-30
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon26/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon22/12/2015
Register(s) moved to registered inspection location Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
dot icon22/12/2015
Register inspection address has been changed to Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
dot icon26/02/2015
Current accounting period shortened from 2016-02-28 to 2015-09-30
dot icon25/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
77.13K
-
0.00
-
-
2022
0
88.20K
-
0.00
-
-
2022
0
88.20K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

88.20K £Ascended14.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sunley, Oliver Thomas
Director
26/08/2021 - Present
3
Cotran, Celine Camille
Director
04/09/2017 - Present
1
Cotran, Huda Jacques
Director
25/02/2015 - 26/02/2020
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C24 FILMS LTD

C24 FILMS LTD is an(a) Active company incorporated on 25/02/2015 with the registered office located at A51 Albion Riverside, 8 Hester Road, London SW11 4AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C24 FILMS LTD?

toggle

C24 FILMS LTD is currently Active. It was registered on 25/02/2015 .

Where is C24 FILMS LTD located?

toggle

C24 FILMS LTD is registered at A51 Albion Riverside, 8 Hester Road, London SW11 4AJ.

What does C24 FILMS LTD do?

toggle

C24 FILMS LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for C24 FILMS LTD?

toggle

The latest filing was on 30/10/2025: Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to A51 Albion Riverside 8 Hester Road London SW11 4AJ on 2025-10-30.