FILMS.GB LTD

Register to unlock more data on OkredoRegister

FILMS.GB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04420910

Incorporation date

19/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Gilliflower House Station Road, Chacewater, Truro TR4 8NPCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2002)
dot icon04/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon23/11/2025
Micro company accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon10/07/2024
Micro company accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon16/06/2023
Micro company accounts made up to 2023-03-31
dot icon09/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon19/10/2022
Micro company accounts made up to 2022-03-31
dot icon23/06/2022
Appointment of Mrs Sylvie Frechin as a director on 2022-06-20
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with updates
dot icon21/06/2021
Micro company accounts made up to 2021-03-31
dot icon03/03/2021
Registered office address changed from 23 Hayes Road Midsomer Norton Radstock BA3 2QJ United Kingdom to Gilliflower House Station Road Chacewater Truro TR4 8NP on 2021-03-03
dot icon02/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon14/07/2020
Micro company accounts made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon05/07/2018
Micro company accounts made up to 2018-03-31
dot icon13/05/2018
Change of details for Mr Grant Pollard as a person with significant control on 2018-05-10
dot icon13/05/2018
Change of details for Ms Sylvie Frechin as a person with significant control on 2018-05-10
dot icon13/05/2018
Director's details changed for Mr Grant Pollard on 2018-05-10
dot icon13/05/2018
Secretary's details changed for Ms Sylvie Frechin on 2018-05-10
dot icon13/05/2018
Registered office address changed from 3 Westfield Terrace Bath Somerset BA3 3UT England to 23 Hayes Road Midsomer Norton Radstock BA3 2QJ on 2018-05-13
dot icon31/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon04/09/2017
Micro company accounts made up to 2017-03-31
dot icon14/08/2017
Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 3 Westfield Terrace Bath Somerset BA3 3UT on 2017-08-14
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Registered office address changed from 90 Hatton Garden Hatton Garden Holborn London EC1N 8PG to International House Holborn Viaduct London EC1A 2BN on 2015-08-25
dot icon31/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon31/01/2015
Appointment of Ms Sylvie Frechin as a secretary on 2015-01-01
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon26/02/2014
Register inspection address has been changed from C/O Thurston Lang Spindrift Court the Mead Farmborough Bath BA2 0AF United Kingdom
dot icon09/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/04/2013
Registered office address changed from C/O C Hernandez 27 Wyndham Street London W1H 1DD United Kingdom on 2013-04-27
dot icon26/04/2013
Termination of appointment of Carmen Hernandez Gomez as a director
dot icon31/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Sylvie Frechin as a secretary
dot icon30/01/2013
Appointment of Ms Carmen Hernandez as a director
dot icon30/01/2013
Termination of appointment of Sylvie Frechin as a secretary
dot icon30/01/2013
Register inspection address has been changed
dot icon30/01/2013
Registered office address changed from the Spindrift Court the Mead Farmborough Bath Somerset BA2 0AF Uk on 2013-01-30
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon07/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon26/04/2011
Director's details changed for Grant Pollard on 2011-04-26
dot icon25/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon31/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 19/04/09; full list of members
dot icon25/11/2008
Partial exemption accounts made up to 2008-03-31
dot icon28/05/2008
Memorandum and Articles of Association
dot icon20/05/2008
Certificate of change of name
dot icon14/05/2008
Return made up to 19/04/08; full list of members
dot icon13/05/2008
Location of register of members
dot icon13/05/2008
Secretary's change of particulars / sylvie frechin / 01/05/2008
dot icon13/05/2008
Registered office changed on 13/05/2008 from mead bungalow farmborough bath somerset BA2 0AF
dot icon13/05/2008
Director's change of particulars / grant pollard / 01/05/2008
dot icon18/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 19/04/07; full list of members
dot icon15/05/2007
Partial exemption accounts made up to 2006-07-31
dot icon19/03/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon19/05/2006
Return made up to 19/04/06; full list of members
dot icon11/05/2006
Partial exemption accounts made up to 2005-07-31
dot icon29/06/2005
Return made up to 19/04/05; full list of members
dot icon29/03/2005
Partial exemption accounts made up to 2004-07-31
dot icon25/05/2004
Return made up to 19/04/04; full list of members
dot icon24/02/2004
Total exemption full accounts made up to 2003-07-31
dot icon06/10/2003
Registered office changed on 06/10/03 from: mead bungalow farmborough bath someset BA2 0AF
dot icon19/09/2003
Return made up to 19/04/03; full list of members
dot icon15/06/2002
Registered office changed on 15/06/02 from: 16 north countess road london E17 5HT
dot icon09/05/2002
Accounting reference date extended from 30/04/03 to 31/07/03
dot icon09/05/2002
Ad 19/04/02--------- £ si 9@1=9 £ ic 1/10
dot icon26/04/2002
Secretary resigned
dot icon19/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
2
33.87K
-
0.00
-
-
2022
2
207.61K
-
0.00
-
-
2023
2
220.18K
-
0.00
-
-
2023
2
220.18K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

220.18K £Ascended6.05 % *

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
Ms Sylvie Frechin
Director
20/06/2022 - Present
-
Pollard, Grant
Director
19/04/2002 - Present
2

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+
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 FILMS.GB LTD

FILMS.GB LTD is an(a) Active company incorporated on 19/04/2002 with the registered office located at Gilliflower House Station Road, Chacewater, Truro TR4 8NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of FILMS.GB LTD?

toggle

FILMS.GB LTD is currently Active. It was registered on 19/04/2002 .

Where is FILMS.GB LTD located?

toggle

FILMS.GB LTD is registered at Gilliflower House Station Road, Chacewater, Truro TR4 8NP.

What does FILMS.GB LTD do?

toggle

FILMS.GB LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does FILMS.GB LTD have?

toggle

FILMS.GB LTD had 2 employees in 2023.

What is the latest filing for FILMS.GB LTD?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-30 with updates.