COMPOUND FILMS LIMITED

Register to unlock more data on OkredoRegister

COMPOUND FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04671241

Incorporation date

19/02/2003

Size

Dormant

Contacts

Registered address

Registered address

1 Central St Giles, St Giles High Street, London WC2H 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon14/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon14/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon12/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon02/01/2023
Termination of appointment of Lawrence Ulman as a director on 2022-12-30
dot icon24/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon21/12/2021
Termination of appointment of Alison Mansfield as a secretary on 2021-11-30
dot icon29/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon10/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/04/2018
Director's details changed for Mr Jose Arturo Barquet on 2018-04-12
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Previous accounting period extended from 2016-07-31 to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon07/05/2016
Full accounts made up to 2015-07-31
dot icon12/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon18/12/2015
Appointment of Lawrence Ulman as a director on 2015-12-01
dot icon15/05/2015
Full accounts made up to 2014-07-31
dot icon02/04/2015
Appointment of Matthew Sica as a director on 2015-03-31
dot icon01/04/2015
Termination of appointment of Marc Richard Palotay as a director on 2015-03-20
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon15/10/2014
Previous accounting period extended from 2014-01-31 to 2014-07-31
dot icon26/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-11
dot icon24/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-01-11
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon04/11/2013
Full accounts made up to 2013-01-31
dot icon20/05/2013
Director's details changed for Mr Marc Richard Palotay on 2013-05-17
dot icon22/02/2013
Full accounts made up to 2012-01-31
dot icon19/02/2013
Appointment of Jose Arturo Barquet as a director
dot icon19/02/2013
Appointment of Marc Richard Palotay as a director
dot icon18/02/2013
Termination of appointment of Eric Fellner as a director
dot icon18/02/2013
Termination of appointment of Timothy Bevan as a director
dot icon11/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon11/01/2013
Secretary's details changed for Alison Mansfield on 2012-05-21
dot icon17/12/2012
Auditor's resignation
dot icon12/11/2012
Auditor's resignation
dot icon22/05/2012
Registered office address changed from , Prospect House, 80-110 New Oxford Street, London, WC1A 1HB on 2012-05-22
dot icon09/03/2012
Full accounts made up to 2011-01-31
dot icon12/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon18/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon30/11/2010
Full accounts made up to 2010-01-31
dot icon11/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon02/11/2009
Full accounts made up to 2009-01-31
dot icon07/10/2009
Director's details changed for Eric Nigel Fellner on 2009-10-05
dot icon06/10/2009
Director's details changed for Eric Nigel Fellner on 2009-10-05
dot icon05/10/2009
Director's details changed for Mr Timothy John Bevan on 2009-10-05
dot icon19/01/2009
Return made up to 16/01/09; full list of members
dot icon02/10/2008
Accounting reference date extended from 30/09/2008 to 31/01/2009
dot icon08/07/2008
Full accounts made up to 2007-09-30
dot icon13/02/2008
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon17/01/2008
Return made up to 16/01/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
Certificate of change of name
dot icon19/07/2007
Certificate of change of name
dot icon18/01/2007
Return made up to 18/01/07; full list of members
dot icon14/12/2006
Miscellaneous
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/08/2006
Director's particulars changed
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
Secretary resigned
dot icon21/03/2006
New secretary appointed
dot icon18/01/2006
Return made up to 18/01/06; full list of members
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon11/08/2005
Resolutions
dot icon11/07/2005
New secretary appointed
dot icon11/07/2005
Secretary resigned
dot icon28/06/2005
Auditor's resignation
dot icon08/03/2005
Return made up to 03/02/05; full list of members
dot icon18/11/2004
New secretary appointed
dot icon18/11/2004
Secretary resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon11/06/2004
Secretary resigned
dot icon27/05/2004
New secretary appointed
dot icon10/05/2004
Registered office changed on 10/05/04 from: po box 1420, 1 sussex place, london, W6 9XS
dot icon01/03/2004
Return made up to 19/02/04; full list of members
dot icon27/02/2004
Director's particulars changed
dot icon11/04/2003
Particulars of mortgage/charge
dot icon27/03/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon25/02/2003
New secretary appointed
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon19/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Barquet, Jose Arturo
Director
18/02/2013 - Present
71
Sica, Matthew
Director
31/03/2015 - Present
65
Hall, Andrew Nigel
Secretary
01/07/2005 - 21/03/2006
40
Ulman, Lawrence
Director
01/12/2015 - 30/12/2022
32

Persons with Significant Control

0

No PSC data available.

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 COMPOUND FILMS LIMITED

COMPOUND FILMS LIMITED is an(a) Active company incorporated on 19/02/2003 with the registered office located at 1 Central St Giles, St Giles High Street, London WC2H 8NU. There are currently 2 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 COMPOUND FILMS LIMITED?

toggle

COMPOUND FILMS LIMITED is currently Active. It was registered on 19/02/2003 .

Where is COMPOUND FILMS LIMITED located?

toggle

COMPOUND FILMS LIMITED is registered at 1 Central St Giles, St Giles High Street, London WC2H 8NU.

What does COMPOUND FILMS LIMITED do?

toggle

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

What is the latest filing for COMPOUND FILMS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-11 with no updates.