CALAMITY FILMS LIMITED

Register to unlock more data on OkredoRegister

CALAMITY FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07206641

Incorporation date

29/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

138 Portobello Road, London, Greater London W11 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2010)
dot icon14/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon16/03/2026
Director's details changed for Mr Jonathan Murray Thoday on 2026-03-16
dot icon16/03/2026
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 138 Portobello Road London Greater London W11 2DZ on 2026-03-16
dot icon16/03/2026
Director's details changed for Mrs Sophia Alexis Livingstone on 2026-03-16
dot icon16/03/2026
Change of details for Mrs Sophia Alexis Livingstone as a person with significant control on 2026-03-16
dot icon16/03/2026
Change of details for Mr David Edward Livingstone as a person with significant control on 2026-03-16
dot icon19/01/2026
Appointment of Mr Jonathan Murray Thoday as a director on 2025-11-24
dot icon10/12/2025
Memorandum and Articles of Association
dot icon10/12/2025
Resolutions
dot icon10/12/2025
Change of share class name or designation
dot icon10/12/2025
Particulars of variation of rights attached to shares
dot icon03/12/2025
Change of details for Mr David Edward Livingstone as a person with significant control on 2025-11-19
dot icon21/11/2025
Notification of Sophia Alexis Livingstone as a person with significant control on 2025-11-19
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/04/2024
Appointment of Mrs Sophia Alexis Livingstone as a director on 2023-05-01
dot icon11/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/05/2023
Confirmation statement made on 2023-03-29 with updates
dot icon20/05/2023
Sub-division of shares on 2022-05-10
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/05/2022
Sub-division of shares on 2022-05-10
dot icon05/05/2022
Confirmation statement made on 2022-03-29 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/05/2021
Confirmation statement made on 2021-03-29 with updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon03/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/05/2014
Previous accounting period shortened from 2013-08-31 to 2013-08-30
dot icon04/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon28/03/2013
Termination of appointment of Aston House Nominees Limited as a secretary
dot icon26/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/08/2011
Current accounting period extended from 2011-03-31 to 2011-08-31
dot icon11/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon04/04/2011
Appointment of Aston House Nominees Limited as a secretary
dot icon04/04/2011
Termination of appointment of Aston House Nominees Limited as a director
dot icon03/03/2011
Registered office address changed from 14 Lancaster Road London London W111QP United Kingdom on 2011-03-03
dot icon03/03/2011
Appointment of Aston House Nominees Limited as a director
dot icon29/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-25.46 % *

* during past year

Cash in Bank

£1,540,003.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.86M
-
0.00
2.07M
-
2022
4
3.37M
-
0.00
1.54M
-
2022
4
3.37M
-
0.00
1.54M
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

3.37M £Ascended17.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.54M £Descended-25.46 % *

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
Livingstone, David Edward
Director
29/03/2010 - Present
22
ASTON HOUSE NOMINEES LIMITED
Corporate Secretary
28/02/2011 - 28/03/2013
76
ASTON HOUSE NOMINEES LIMITED
Corporate Director
28/02/2011 - 28/02/2011
76
Mrs Sophia Alexis Livingstone
Director
01/05/2023 - Present
-
Thoday, Jonathan Murray
Director
24/11/2025 - Present
43

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 CALAMITY FILMS LIMITED

CALAMITY FILMS LIMITED is an(a) Active company incorporated on 29/03/2010 with the registered office located at 138 Portobello Road, London, Greater London W11 2DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CALAMITY FILMS LIMITED?

toggle

CALAMITY FILMS LIMITED is currently Active. It was registered on 29/03/2010 .

Where is CALAMITY FILMS LIMITED located?

toggle

CALAMITY FILMS LIMITED is registered at 138 Portobello Road, London, Greater London W11 2DZ.

What does CALAMITY FILMS LIMITED do?

toggle

CALAMITY FILMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CALAMITY FILMS LIMITED have?

toggle

CALAMITY FILMS LIMITED had 4 employees in 2022.

What is the latest filing for CALAMITY FILMS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-29 with updates.