CROWFOOT FILMS LIMITED

Register to unlock more data on OkredoRegister

CROWFOOT FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04490398

Incorporation date

19/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

167 Southborough Lane, Bickley, Bromley, Kent BR2 8APCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2002)
dot icon21/04/2026
Micro company accounts made up to 2025-07-30
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-30
dot icon23/07/2024
Micro company accounts made up to 2023-07-30
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon30/04/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon04/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-07-31
dot icon16/12/2022
Change of details for Ms Beth Sanders as a person with significant control on 2022-12-15
dot icon16/12/2022
Director's details changed for Ms Beth Sanders on 2022-12-16
dot icon25/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon22/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon05/10/2020
Micro company accounts made up to 2020-07-31
dot icon31/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon24/04/2018
Micro company accounts made up to 2017-07-31
dot icon10/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon18/04/2017
Micro company accounts made up to 2016-07-31
dot icon15/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/09/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon15/09/2011
Director's details changed for Beth Sanders on 2011-09-15
dot icon21/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/09/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon10/09/2010
Director's details changed for Beth Sanders on 2009-10-01
dot icon22/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/02/2010
Registered office address changed from 82 Berwick Street London W1F 8TP on 2010-02-23
dot icon27/07/2009
Return made up to 19/07/09; full list of members
dot icon24/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/08/2008
Return made up to 19/07/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon03/08/2007
Return made up to 19/07/07; full list of members
dot icon01/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/08/2006
Return made up to 19/07/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/08/2005
Return made up to 19/07/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon03/08/2004
Return made up to 19/07/04; full list of members
dot icon11/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon30/04/2004
Director resigned
dot icon24/02/2004
Compulsory strike-off action has been discontinued
dot icon19/02/2004
Return made up to 19/07/03; full list of members
dot icon19/02/2004
Registered office changed on 19/02/04 from: 160 bellingham road catford london SE6 1EJ
dot icon06/01/2004
First Gazette notice for compulsory strike-off
dot icon04/08/2002
New director appointed
dot icon04/08/2002
Director resigned
dot icon19/07/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.12K
-
0.00
-
-
2022
0
22.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mead, Angela Margaret
Director
19/07/2002 - 01/01/2004
14
Sanders, Elizabeth Jane
Director
19/07/2002 - 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+
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 CROWFOOT FILMS LIMITED

CROWFOOT FILMS LIMITED is an(a) Active company incorporated on 19/07/2002 with the registered office located at 167 Southborough Lane, Bickley, Bromley, Kent BR2 8AP. 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 CROWFOOT FILMS LIMITED?

toggle

CROWFOOT FILMS LIMITED is currently Active. It was registered on 19/07/2002 .

Where is CROWFOOT FILMS LIMITED located?

toggle

CROWFOOT FILMS LIMITED is registered at 167 Southborough Lane, Bickley, Bromley, Kent BR2 8AP.

What does CROWFOOT FILMS LIMITED do?

toggle

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

What is the latest filing for CROWFOOT FILMS LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-07-30.