CAT DRAGGED IN FILMS LIMITED

Register to unlock more data on OkredoRegister

CAT DRAGGED IN FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09010492

Incorporation date

24/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Morris & Shah Ltd, Office 10,, 76, Lincoln Road,, High Wycombe HP12 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2014)
dot icon30/03/2026
Termination of appointment of Rosie Westhoff as a director on 2025-03-30
dot icon30/03/2026
Termination of appointment of Rosie Westhoff as a secretary on 2026-03-30
dot icon28/10/2025
Change of details for Thomas George as a person with significant control on 2025-10-28
dot icon28/10/2025
Director's details changed for Thomas George on 2025-10-28
dot icon28/10/2025
Director's details changed for Rosie Westhoff on 2025-10-28
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon10/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon27/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon04/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon08/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon13/05/2020
Registered office address changed from Lower Ground Floor 28a York Street London W1U 6QA England to C/O Morris & Shah Ltd, Office 10, 76, Lincoln Road, High Wycombe HP12 3RH on 2020-05-13
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/12/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon12/11/2018
Registered office address changed from Old Coop Bank, 151/155 Hoe St Old Coop Bank 151/155 Hoe St London London E17 3AN England to Lower Ground Floor 28a York Street London W1U 6QA on 2018-11-12
dot icon28/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon09/10/2018
Registered office address changed from Old Coop Bank, 151/155 Hoe St Old Coop Bank, 151/155 Hoe St London London E17 3AN England to Old Coop Bank, 151/155 Hoe St Old Coop Bank 151/155 Hoe St London London E17 3AN on 2018-10-09
dot icon09/10/2018
Registered office address changed from 25 Nemoure Road Nemoure Road London W3 6NZ England to Old Coop Bank, 151/155 Hoe St Old Coop Bank, 151/155 Hoe St London London E17 3AN on 2018-10-09
dot icon17/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/06/2017
Confirmation statement made on 2017-04-24 with updates
dot icon10/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/06/2016
Registered office address changed from 58a Stoke Newington Church Street London N16 0NB England to 25 Nemoure Road Nemoure Road London W3 6NZ on 2016-06-01
dot icon27/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon01/09/2015
Registered office address changed from Flat 3 2 Tyssen Street London E8 2PF to 58a Stoke Newington Church Street London N16 0NB on 2015-09-01
dot icon10/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon10/06/2015
Director's details changed for Thomas George on 2015-03-01
dot icon10/06/2015
Director's details changed for Rosie Westhoff on 2015-03-01
dot icon10/06/2015
Secretary's details changed for Rosie Westhoff on 2015-03-01
dot icon01/04/2015
Registered office address changed from 25 Nemoure Road London W3 6NZ Uk to Flat 3 2 Tyssen Street London E8 2PF on 2015-04-01
dot icon09/03/2015
Director's details changed for Rosie Westhoff on 2014-05-31
dot icon05/12/2014
Registered office address changed from Unit 72, Omega Works 4 Roach Road London E3 2PF United Kingdom to 25 Nemoure Road London W3 6NZ on 2014-12-05
dot icon24/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-99.58 % *

* during past year

Cash in Bank

£127.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
209.00
-
0.00
73.96K
-
2022
-
70.00
-
0.00
29.95K
-
2023
-
14.72K
-
0.00
127.00
-
2023
-
14.72K
-
0.00
127.00
-

Employees

2023

Employees

-

Net Assets(GBP)

14.72K £Ascended20.93K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.00 £Descended-99.58 % *

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
George, Thomas
Director
24/04/2014 - Present
1
Westhoff, Rosie
Director
24/04/2014 - 30/03/2025
2
Westhoff, Rosie
Secretary
24/04/2014 - 30/03/2026
-

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 CAT DRAGGED IN FILMS LIMITED

CAT DRAGGED IN FILMS LIMITED is an(a) Active company incorporated on 24/04/2014 with the registered office located at C/O Morris & Shah Ltd, Office 10,, 76, Lincoln Road,, High Wycombe HP12 3RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAT DRAGGED IN FILMS LIMITED?

toggle

CAT DRAGGED IN FILMS LIMITED is currently Active. It was registered on 24/04/2014 .

Where is CAT DRAGGED IN FILMS LIMITED located?

toggle

CAT DRAGGED IN FILMS LIMITED is registered at C/O Morris & Shah Ltd, Office 10,, 76, Lincoln Road,, High Wycombe HP12 3RH.

What does CAT DRAGGED IN FILMS LIMITED do?

toggle

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

What is the latest filing for CAT DRAGGED IN FILMS LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Rosie Westhoff as a director on 2025-03-30.