CITIZEN FILMS LIMITED

Register to unlock more data on OkredoRegister

CITIZEN FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07064924

Incorporation date

03/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Garden Flat, 2 Davisville Road, London W12 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2009)
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon26/02/2026
Confirmation statement made on 2025-11-03 with no updates
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon24/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon25/08/2025
Previous accounting period shortened from 2024-11-26 to 2024-11-25
dot icon19/12/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/09/2024
Registered office address changed from 5a Marlborough Road Chiswick London W4 4EU England to Garden Flat 2 Davisville Road London W12 9SJ on 2024-09-17
dot icon26/08/2024
Previous accounting period shortened from 2023-11-27 to 2023-11-26
dot icon13/02/2024
Compulsory strike-off action has been discontinued
dot icon10/02/2024
Confirmation statement made on 2023-11-03 with no updates
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon26/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon27/08/2023
Previous accounting period shortened from 2022-11-28 to 2022-11-27
dot icon30/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/08/2022
Previous accounting period shortened from 2021-11-29 to 2021-11-28
dot icon17/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon17/12/2021
Registered office address changed from Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH England to 5a Marlborough Road Chiswick London W4 4EU on 2021-12-17
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon28/10/2019
Registered office address changed from Ladbroke Hall 77-81 Barlby Road London W10 6AZ England to Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH on 2019-10-28
dot icon30/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon27/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/02/2016
Compulsory strike-off action has been discontinued
dot icon14/02/2016
Annual return made up to 2015-11-03 with full list of shareholders
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon28/09/2015
Registered office address changed from 9 Redmore Road London W6 0HZ England to Ladbroke Hall 77-81 Barlby Road London W10 6AZ on 2015-09-28
dot icon31/08/2015
Registered office address changed from Lion House 26 Paddenswick Road London W6 0UB to 9 Redmore Road London W6 0HZ on 2015-08-31
dot icon30/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon19/12/2012
Registered office address changed from 9 Redmore Road London W6 0HZ United Kingdom on 2012-12-19
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon30/09/2011
Director's details changed for Ms Gretchen Shoring on 2011-09-30
dot icon20/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/03/2011
Termination of appointment of David Niblock as a director
dot icon22/03/2011
Registered office address changed from 4 Dehavilland Studios Theydon Road London E5 9NY United Kingdom on 2011-03-22
dot icon11/01/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon10/01/2011
Director's details changed for Mr David Michael Niblock on 2011-01-10
dot icon18/12/2009
Statement of capital following an allotment of shares on 2009-11-30
dot icon07/12/2009
Appointment of Ms Gretchen Shoring as a director
dot icon07/12/2009
Appointment of Mr David Michael Niblock as a director
dot icon09/11/2009
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon09/11/2009
Termination of appointment of Dunstana Davies as a director
dot icon03/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+12.96 % *

* during past year

Cash in Bank

£340,377.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
25/11/2025
dot iconNext due on
25/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
147.82K
-
0.00
301.33K
-
2022
1
210.65K
-
0.00
340.38K
-
2022
1
210.65K
-
0.00
340.38K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

210.65K £Ascended42.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

340.38K £Ascended12.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
03/11/2009 - 03/11/2009
1022
Ms Gretchen Shoring
Director
05/11/2009 - Present
4
Davies, Dunstana Adeshola
Director
03/11/2009 - 03/11/2009
2025
Niblock, David Michael
Director
03/11/2009 - 01/03/2011
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITIZEN FILMS LIMITED

CITIZEN FILMS LIMITED is an(a) Active company incorporated on 03/11/2009 with the registered office located at Garden Flat, 2 Davisville Road, London W12 9SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZEN FILMS LIMITED?

toggle

CITIZEN FILMS LIMITED is currently Active. It was registered on 03/11/2009 .

Where is CITIZEN FILMS LIMITED located?

toggle

CITIZEN FILMS LIMITED is registered at Garden Flat, 2 Davisville Road, London W12 9SJ.

What does CITIZEN FILMS LIMITED do?

toggle

CITIZEN FILMS LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does CITIZEN FILMS LIMITED have?

toggle

CITIZEN FILMS LIMITED had 1 employees in 2022.

What is the latest filing for CITIZEN FILMS LIMITED?

toggle

The latest filing was on 28/02/2026: Compulsory strike-off action has been discontinued.