CONSEQUENCE FILMS LTD

Register to unlock more data on OkredoRegister

CONSEQUENCE FILMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06308855

Incorporation date

11/07/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O JANICE WILLIS, Cartref, 1 Lyteltane Road, Lymington, Hampshire SO41 3PLCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2007)
dot icon12/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon13/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/07/2023
Director's details changed for Mrs Janice Elizabeth Willis on 2023-07-11
dot icon22/07/2023
Secretary's details changed for Bradley Watson on 2023-07-11
dot icon22/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon19/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon29/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon24/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-07-11 with updates
dot icon04/12/2016
Micro company accounts made up to 2016-03-31
dot icon24/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon14/01/2016
Registered office address changed from 9 Pembrey Close Burton Latimer Kettering Northamptonshire NN15 5XA to C/O Janice Willis Cartref, 1 Lyteltane Road Lymington Hampshire SO41 3PL on 2016-01-14
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon27/07/2015
Secretary's details changed for Bradley Watson on 2014-09-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon28/03/2014
Registered office address changed from 50 Nine Arches Way Thrapston Kettering Northamptonshire NN14 4FD United Kingdom on 2014-03-28
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon07/09/2012
Director's details changed for Janice Elizabeth De La Mare on 2011-11-11
dot icon07/06/2012
Director's details changed for Janice Elizabeth De La Mare on 2012-06-01
dot icon07/06/2012
Registered office address changed from 16 Roding Way Wickford Essex SS12 9BB on 2012-06-07
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon11/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/10/2009
Return made up to 11/07/09; full list of members
dot icon12/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon03/04/2009
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon10/09/2008
Return made up to 11/07/08; full list of members
dot icon09/09/2008
Location of register of members
dot icon10/08/2007
New secretary appointed
dot icon10/08/2007
Secretary resigned
dot icon10/08/2007
Director resigned
dot icon10/08/2007
New director appointed
dot icon11/07/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
233.18K
-
0.00
-
-
2023
0
233.18K
-
0.00
-
-
2024
0
233.18K
-
0.00
-
-
2024
0
233.18K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

233.18K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Janice Elizabeth
Director
10/08/2007 - Present
12
Watson, Bradley Roy
Secretary
10/08/2007 - Present
-

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 CONSEQUENCE FILMS LTD

CONSEQUENCE FILMS LTD is an(a) Active company incorporated on 11/07/2007 with the registered office located at C/O JANICE WILLIS, Cartref, 1 Lyteltane Road, Lymington, Hampshire SO41 3PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSEQUENCE FILMS LTD?

toggle

CONSEQUENCE FILMS LTD is currently Active. It was registered on 11/07/2007 .

Where is CONSEQUENCE FILMS LTD located?

toggle

CONSEQUENCE FILMS LTD is registered at C/O JANICE WILLIS, Cartref, 1 Lyteltane Road, Lymington, Hampshire SO41 3PL.

What does CONSEQUENCE FILMS LTD do?

toggle

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

What is the latest filing for CONSEQUENCE FILMS LTD?

toggle

The latest filing was on 12/10/2025: Accounts for a dormant company made up to 2025-03-31.