FILM SEEKERS LIMITED

Register to unlock more data on OkredoRegister

FILM SEEKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11172858

Incorporation date

26/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

85 Hatton Garden, Floor 3, London EC1N 8JRCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2018)
dot icon24/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon20/02/2026
Cessation of Sebastien Boublil as a person with significant control on 2022-04-14
dot icon20/02/2026
Notification of Trinity Filmed Entertainment Worldwide Ltd as a person with significant control on 2026-02-02
dot icon30/10/2025
Micro company accounts made up to 2025-01-30
dot icon07/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon06/02/2025
Director's details changed for Ms Caroline Catherine Olivia Couret-Delegue on 2025-02-01
dot icon03/02/2025
Change of details for Ms Caroline Catherine Olivia Couret-Delegue as a person with significant control on 2025-02-02
dot icon03/02/2025
Director's details changed for Ms Caroline Catherine Olivia Couret-Delegue on 2025-02-02
dot icon30/10/2024
Micro company accounts made up to 2024-01-30
dot icon07/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon26/01/2024
Micro company accounts made up to 2023-01-30
dot icon26/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon20/07/2023
Change of details for Ms Caroline Catherine Olivia Couret-Delegue as a person with significant control on 2023-07-20
dot icon10/07/2023
Registered office address changed from Studio 512/513, the Green House the Custard Factory Gibb Street Birmingham B9 4DP England to 85 Hatton Garden Floor 3 London EC1N 8JR on 2023-07-10
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon31/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon24/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon05/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon11/06/2020
Registered office address changed from Unit 9B Queens Yard White Post Lane London E9 5EN England to Studio 512/513, the Green House the Custard Factory Gibb Street Birmingham B9 4DP on 2020-06-11
dot icon28/04/2020
Confirmation statement made on 2020-01-25 with updates
dot icon28/04/2020
Notification of Sebastien Boublil as a person with significant control on 2019-09-18
dot icon28/04/2020
Notification of Caroline Catherine Olivia Couret-Delegue as a person with significant control on 2019-09-18
dot icon27/04/2020
Cessation of James Helford Bradshaw as a person with significant control on 2019-09-18
dot icon16/10/2019
Registered office address changed from Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP England to Unit 9B Queens Yard White Post Lane London E9 5EN on 2019-10-16
dot icon04/10/2019
Termination of appointment of James Helford Bradshaw as a director on 2019-09-21
dot icon04/10/2019
Notification of James Helford Bradshaw as a person with significant control on 2018-01-26
dot icon03/10/2019
Appointment of Ms Caroline Catherine Olivia Couret-Delegue as a director on 2019-09-20
dot icon03/10/2019
Cessation of James Helford Bradshaw as a person with significant control on 2019-09-18
dot icon16/09/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon18/07/2018
Director's details changed for Mr James Helford Bradshaw on 2018-07-18
dot icon02/06/2018
Registered office address changed from 504 the Green House, the Custard Factory Gibb Street Birmingham B9 4DP United Kingdom to Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP on 2018-06-02
dot icon26/01/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.61K
-
0.00
61.04K
-
2022
3
6.61K
-
0.00
32.77K
-
2023
2
47.84K
-
0.00
-
-
2023
2
47.84K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

47.84K £Ascended623.81 % *

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
Couret-Delegue, Caroline Catherine Olivia
Director
20/09/2019 - Present
-

Persons with Significant Control

5
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 FILM SEEKERS LIMITED

FILM SEEKERS LIMITED is an(a) Active company incorporated on 26/01/2018 with the registered office located at 85 Hatton Garden, Floor 3, London EC1N 8JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of FILM SEEKERS LIMITED?

toggle

FILM SEEKERS LIMITED is currently Active. It was registered on 26/01/2018 .

Where is FILM SEEKERS LIMITED located?

toggle

FILM SEEKERS LIMITED is registered at 85 Hatton Garden, Floor 3, London EC1N 8JR.

What does FILM SEEKERS LIMITED do?

toggle

FILM SEEKERS LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

How many employees does FILM SEEKERS LIMITED have?

toggle

FILM SEEKERS LIMITED had 2 employees in 2023.

What is the latest filing for FILM SEEKERS LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-02 with updates.