CONCEPT FILMS LIMITED

Register to unlock more data on OkredoRegister

CONCEPT FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04957526

Incorporation date

07/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2003)
dot icon12/05/2026
First Gazette notice for voluntary strike-off
dot icon25/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon03/04/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-03
dot icon03/04/2025
Change of details for Mr Robert Stokvis as a person with significant control on 2025-04-02
dot icon17/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon03/06/2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-03
dot icon03/06/2024
Change of details for Mr Robert Stokvis as a person with significant control on 2024-05-30
dot icon05/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon18/10/2022
Change of details for Mr Robert Stokvis as a person with significant control on 2022-06-13
dot icon13/06/2022
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-06-13
dot icon09/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Termination of appointment of the Bridge Agency Limited as a secretary on 2017-12-07
dot icon07/12/2017
Appointment of Ms Anita Kern as a secretary on 2017-12-07
dot icon01/12/2017
Confirmation statement made on 2017-11-07 with updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon29/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Registered office address changed from C/O Ian Gorsuch Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England on 2013-12-06
dot icon06/12/2013
Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 2013-12-06
dot icon25/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon25/11/2011
Secretary's details changed for The Bridge Agency Limited on 2011-11-07
dot icon25/11/2011
Director's details changed for Robert Stokvis on 2011-11-07
dot icon07/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon08/11/2010
Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 2010-11-08
dot icon29/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/02/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon18/02/2010
Secretary's details changed for The Bridge Agency Limited on 2010-01-21
dot icon07/10/2009
Director's details changed for Robert Stokvis on 2009-10-01
dot icon10/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/03/2009
Return made up to 07/11/08; full list of members
dot icon22/12/2008
Return made up to 07/11/07; full list of members
dot icon17/11/2008
Return made up to 07/11/06; full list of members
dot icon17/11/2008
Secretary's change of particulars / the bridge agency LIMITED / 07/11/2006
dot icon25/03/2008
Accounts for a dormant company made up to 2007-11-30
dot icon21/01/2008
Director's particulars changed
dot icon15/02/2007
Accounts for a dormant company made up to 2006-11-30
dot icon09/08/2006
Registered office changed on 09/08/06 from: sterling house, 12A bridge close romford essex RM7 0AU
dot icon10/03/2006
Return made up to 07/11/05; full list of members
dot icon31/01/2006
Accounts for a dormant company made up to 2005-11-30
dot icon12/01/2005
Accounts for a dormant company made up to 2004-11-30
dot icon15/12/2004
Secretary resigned
dot icon15/12/2004
New secretary appointed
dot icon15/12/2004
Return made up to 07/11/04; full list of members
dot icon27/07/2004
New secretary appointed
dot icon27/07/2004
Secretary resigned
dot icon07/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
727.00
-
0.00
1.79K
-
2022
1
727.00
-
0.00
1.79K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stokvis, Robert
Director
07/11/2003 - Present
1

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 CONCEPT FILMS LIMITED

CONCEPT FILMS LIMITED is an(a) Active company incorporated on 07/11/2003 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. 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 CONCEPT FILMS LIMITED?

toggle

CONCEPT FILMS LIMITED is currently Active. It was registered on 07/11/2003 .

Where is CONCEPT FILMS LIMITED located?

toggle

CONCEPT FILMS LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does CONCEPT FILMS LIMITED do?

toggle

CONCEPT FILMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONCEPT FILMS LIMITED?

toggle

The latest filing was on 12/05/2026: First Gazette notice for voluntary strike-off.