CRAFTY FILMS LTD

Register to unlock more data on OkredoRegister

CRAFTY FILMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08861876

Incorporation date

27/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1 Pool House Lock Lane, Birdham, Chichester PO20 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2014)
dot icon17/03/2026
Micro company accounts made up to 2025-07-12
dot icon21/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon21/07/2025
Change of details for Mr Ben Harry Schaffer as a person with significant control on 2025-04-29
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon01/07/2025
Registered office address changed from 26 King Stable Street Eton Berkshire SL4 6AB England to 1 Pool House Lock Lane Birdham Chichester PO20 7BB on 2025-07-01
dot icon21/03/2025
Micro company accounts made up to 2024-07-12
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon04/04/2024
Micro company accounts made up to 2023-07-12
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-07-12
dot icon09/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon09/08/2022
Registered office address changed from 9 Chessington Court Charter Way Finchley London N3 3DT England to 26 King Stable Street Eton Berkshire SL4 6AB on 2022-08-09
dot icon12/04/2022
Micro company accounts made up to 2021-07-12
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-07-12
dot icon09/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-07-12
dot icon15/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon03/04/2019
Registered office address changed from 76 Meadowside Cambridge Park Twickenham TW1 2JQ England to 9 Chessington Court Charter Way Finchley London N3 3DT on 2019-04-03
dot icon22/03/2019
Micro company accounts made up to 2018-07-12
dot icon09/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-07-12
dot icon11/10/2017
Total exemption full accounts made up to 2016-07-12
dot icon02/10/2017
Current accounting period shortened from 2017-01-31 to 2016-07-12
dot icon11/08/2017
Registered office address changed from Ben Schaffer 76 Meadowside Cambridge Park Twickenham TW1 2JQ United Kingdom to 76 Meadowside Cambridge Park Twickenham TW1 2JQ on 2017-08-11
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon08/08/2017
Registered office address changed from PO Box TW1 2JQ 76 Meadowside Cambridge Park Twickenham TW1 2JQ United Kingdom to Ben Schaffer 76 Meadowside Cambridge Park Twickenham TW1 2JQ on 2017-08-08
dot icon08/08/2017
Registered office address changed from 76 Meadowside Cambridge Park Twickenham TW1 2JQ England to PO Box TW1 2JQ 76 Meadowside Cambridge Park Twickenham TW1 2JQ on 2017-08-08
dot icon08/08/2017
Registered office address changed from 2 st Albans Lodge, Hampton Court Road Hampton Court Road Hampton Middlesex TW12 2EN England to 76 Meadowside Cambridge Park Twickenham TW1 2JQ on 2017-08-08
dot icon07/08/2017
Secretary's details changed for Ben Schaffer on 2016-04-30
dot icon04/10/2016
Micro company accounts made up to 2016-01-31
dot icon13/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon13/07/2016
Registered office address changed from 20 Evelyn Road Richmond Surrey TW9 2TF to 2 st Albans Lodge, Hampton Court Road Hampton Court Road Hampton Middlesex TW12 2EN on 2016-07-13
dot icon02/07/2015
Accounts for a dormant company made up to 2015-01-31
dot icon02/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon23/06/2015
Secretary's details changed for Ben Schaffer on 2015-06-23
dot icon28/05/2015
Termination of appointment of Gary Crozier as a director on 2015-05-28
dot icon13/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon04/03/2015
Registered office address changed from Studio 34 1 Town Meadow London Greater London TW8 0BQ United Kingdom to 20 Evelyn Road Richmond Surrey TW9 2TF on 2015-03-04
dot icon27/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
12/07/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
12/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
12/07/2024
dot iconNext account date
12/07/2025
dot iconNext due on
12/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.56K
-
0.00
-
-
2022
0
23.56K
-
0.00
-
-
2022
0
23.56K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

23.56K £Ascended20.45 % *

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
Schaffer, Benjamin
Director
27/01/2014 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAFTY FILMS LTD

CRAFTY FILMS LTD is an(a) Active company incorporated on 27/01/2014 with the registered office located at 1 Pool House Lock Lane, Birdham, Chichester PO20 7BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAFTY FILMS LTD?

toggle

CRAFTY FILMS LTD is currently Active. It was registered on 27/01/2014 .

Where is CRAFTY FILMS LTD located?

toggle

CRAFTY FILMS LTD is registered at 1 Pool House Lock Lane, Birdham, Chichester PO20 7BB.

What does CRAFTY FILMS LTD do?

toggle

CRAFTY FILMS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CRAFTY FILMS LTD?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-07-12.