FILMS OF RECORD LIMITED

Register to unlock more data on OkredoRegister

FILMS OF RECORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01446899

Incorporation date

05/09/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Dominion Street, London EC2M 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1979)
dot icon21/11/2025
Appointment of Miss Laura Elisabeth Mcgaughey as a director on 2025-11-21
dot icon21/11/2025
Termination of appointment of Will Sawyer as a director on 2025-11-21
dot icon07/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon02/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon29/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon24/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2023
Termination of appointment of Andrew Duncan Mckerlie as a director on 2023-06-23
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon15/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon08/10/2020
Satisfaction of charge 014468990006 in full
dot icon21/09/2020
Registration of charge 014468990007, created on 2020-09-17
dot icon06/08/2020
Change of details for Ten Alps Plc as a person with significant control on 2020-08-06
dot icon06/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon18/03/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon18/03/2020
Registered office address changed from , 13th Floor, Portland House Bressenden Place, London, SW1E 5BH to 17 Dominion Street London EC2M 2EF on 2020-03-18
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/12/2019
Termination of appointment of Fiona Margaret Stourton as a director on 2019-12-04
dot icon18/11/2019
Registration of charge 014468990006, created on 2019-11-14
dot icon24/10/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon23/04/2019
Appointment of Mr Mark David Browning as a director on 2019-04-23
dot icon23/04/2019
Termination of appointment of David James Galan as a director on 2019-04-23
dot icon23/04/2019
Termination of appointment of David James Galan as a secretary on 2019-04-23
dot icon04/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/12/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon11/10/2018
Appointment of Mr Will Sawyer as a director on 2018-10-11
dot icon26/09/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon26/09/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon24/05/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon24/05/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon23/05/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon21/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon21/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon09/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon27/03/2017
Full accounts made up to 2016-06-30
dot icon11/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon26/02/2016
Termination of appointment of Nitil Patel as a director on 2016-02-26
dot icon26/02/2016
Appointment of Mr David James Galan as a secretary on 2016-02-26
dot icon26/02/2016
Termination of appointment of Nitil Patel as a secretary on 2016-02-26
dot icon12/02/2016
Appointment of Mr David James Galan as a director on 2016-01-04
dot icon14/01/2016
Full accounts made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon04/08/2015
Termination of appointment of Roger Arthur Graef as a director on 2015-08-04
dot icon24/07/2015
Registered office address changed from , 6 Anglers Lane, London, NW5 3DG to 17 Dominion Street London EC2M 2EF on 2015-07-24
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon04/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon07/04/2014
Current accounting period extended from 2014-03-31 to 2014-06-30
dot icon25/10/2013
Full accounts made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon29/10/2012
Full accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon21/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/03/2012
Termination of appointment of Anthony Allen as a director
dot icon28/09/2011
Full accounts made up to 2011-03-31
dot icon19/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon18/08/2011
Director's details changed for Mr Anthony Allen on 2011-07-31
dot icon14/02/2011
Full accounts made up to 2010-03-31
dot icon07/02/2011
Resolutions
dot icon01/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon21/09/2010
Director's details changed for Andrew Duncan Mckerlie on 2010-08-04
dot icon02/07/2010
Termination of appointment of Jane Bevan as a director
dot icon02/07/2010
Termination of appointment of Nick Poyntz as a director
dot icon02/07/2010
Director's details changed for Mr Anthony Allen on 2010-03-20
dot icon10/12/2009
Full accounts made up to 2009-03-31
dot icon06/10/2009
Registered office address changed from , 6 Anglers Lane, London, NW5 3DG, United Kingdom on 2009-10-06
dot icon24/09/2009
Return made up to 04/08/09; full list of members
dot icon17/09/2009
Director's change of particulars / anthony allen / 18/09/2008
dot icon17/09/2009
Appointment terminated director david prais
dot icon17/09/2009
Appointment terminated director sarah thane
dot icon17/09/2009
Appointment terminated director heidi bergemann
dot icon17/09/2009
Registered office changed on 17/09/2009 from, 9 savoy street, london, WC2E 7HR
dot icon11/09/2008
Return made up to 04/08/08; full list of members
dot icon18/08/2008
Director appointed anthony allen
dot icon18/08/2008
Director appointed andrew duncan mckerlie
dot icon18/08/2008
Director appointed fiona margaret stourton
dot icon18/08/2008
Director and secretary appointed nitil patel
dot icon15/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/08/2008
Appointment terminated director and secretary susan richards
dot icon08/08/2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon08/08/2008
Registered office changed on 08/08/2008 from, 325 city road, london, EC1V 1LJ
dot icon08/08/2008
Auditor's resignation
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/06/2008
Director appointed nick poyntz
dot icon27/09/2007
Return made up to 04/08/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/05/2007
Particulars of mortgage/charge
dot icon02/10/2006
Return made up to 04/08/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/06/2006
Director resigned
dot icon09/02/2006
New director appointed
dot icon08/11/2005
New director appointed
dot icon19/08/2005
Return made up to 04/08/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/08/2004
Return made up to 04/08/04; full list of members
dot icon23/07/2004
Accounts for a small company made up to 2003-10-31
dot icon03/12/2003
Particulars of mortgage/charge
dot icon27/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon12/08/2003
Return made up to 04/08/03; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon21/08/2002
Return made up to 04/08/02; full list of members
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon19/12/2001
Particulars of mortgage/charge
dot icon27/11/2001
Registered office changed on 27/11/01 from:\the offices of west & co, 235 city road, london, EC1V 1LJ
dot icon30/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon30/08/2001
Return made up to 04/08/01; full list of members
dot icon30/01/2001
New director appointed
dot icon16/08/2000
Return made up to 04/08/00; full list of members
dot icon08/06/2000
Director resigned
dot icon02/06/2000
Accounts for a small company made up to 1999-10-31
dot icon17/08/1999
Accounts for a small company made up to 1998-10-31
dot icon10/08/1999
Return made up to 04/08/99; full list of members
dot icon26/10/1998
Return made up to 04/08/98; no change of members
dot icon31/05/1998
Full accounts made up to 1997-10-31
dot icon06/08/1997
Return made up to 04/08/97; no change of members
dot icon03/04/1997
Full accounts made up to 1996-10-31
dot icon09/08/1996
Return made up to 04/08/96; full list of members
dot icon13/03/1996
Full accounts made up to 1995-10-31
dot icon27/02/1996
Director resigned
dot icon10/08/1995
Return made up to 04/08/95; change of members
dot icon23/05/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Full accounts made up to 1993-10-31
dot icon01/09/1994
Return made up to 04/08/94; no change of members
dot icon06/02/1994
Accounts for a small company made up to 1992-10-31
dot icon31/08/1993
Return made up to 04/08/93; full list of members
dot icon03/08/1993
Registered office changed on 03/08/93 from:\15 station road, london, N3 2SB
dot icon14/09/1992
Accounts for a small company made up to 1991-10-31
dot icon08/09/1992
Return made up to 04/08/92; no change of members
dot icon04/06/1992
Accounts for a small company made up to 1990-10-31
dot icon03/01/1992
New director appointed
dot icon16/08/1991
Return made up to 04/08/91; no change of members
dot icon28/05/1991
Return made up to 31/10/90; full list of members
dot icon11/03/1991
Accounts for a small company made up to 1989-10-31
dot icon28/03/1990
Return made up to 04/08/89; full list of members
dot icon06/10/1989
Accounts for a small company made up to 1988-10-31
dot icon30/06/1989
Registered office changed on 30/06/89 from:\25 fernside court, holders hill road, hendon
dot icon30/06/1989
Secretary resigned;new secretary appointed
dot icon29/06/1989
Return made up to 26/08/88; full list of members
dot icon26/08/1988
Full accounts made up to 1987-10-31
dot icon26/08/1988
Full accounts made up to 1986-10-31
dot icon26/08/1988
Full accounts made up to 1985-10-31
dot icon16/06/1988
Return made up to 30/09/86; full list of members
dot icon16/06/1988
Return made up to 30/09/87; full list of members
dot icon16/06/1988
Registered office changed on 16/06/88 from:\2 bow street, london, WC2E 7BA
dot icon16/06/1988
Director resigned
dot icon15/07/1987
Director resigned
dot icon11/03/1987
Accounts for a small company made up to 1984-10-31
dot icon12/02/1987
Annual return made up to 30/09/84
dot icon12/02/1987
Annual return made up to 30/09/85
dot icon28/01/1987
Registered office changed on 28/01/87 from:\6 bedford row, london WC1
dot icon25/10/1986
New director appointed
dot icon24/10/1986
Full accounts made up to 1982-10-31
dot icon24/10/1986
Full accounts made up to 1983-10-31
dot icon16/09/1986
Accounting reference date notified as 31/10
dot icon29/08/1986
Accounting reference date notified as 31/10
dot icon31/08/1985
Particulars of mortgage/charge
dot icon24/12/1979
Certificate of change of name
dot icon05/09/1979
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 icon-65.47 % *

* during past year

Cash in Bank

£18,805.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.05M
-
0.00
54.46K
-
2022
0
1.05M
-
0.00
18.81K
-
2022
0
1.05M
-
0.00
18.81K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.05M £Descended-0.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.81K £Descended-65.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyer, Will
Director
11/10/2018 - 21/11/2025
20
Stourton, Fiona Margaret
Director
31/07/2008 - 04/12/2019
6
Mckerlie, Andrew Duncan
Director
31/07/2008 - 23/06/2023
8
Browning, Mark David
Director
23/04/2019 - Present
21
Burke, David Thomas
Director
23/01/2001 - 31/08/2005
8

Persons with Significant Control

0

No PSC data available.

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 FILMS OF RECORD LIMITED

FILMS OF RECORD LIMITED is an(a) Active company incorporated on 05/09/1979 with the registered office located at 17 Dominion Street, London EC2M 2EF. 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 FILMS OF RECORD LIMITED?

toggle

FILMS OF RECORD LIMITED is currently Active. It was registered on 05/09/1979 .

Where is FILMS OF RECORD LIMITED located?

toggle

FILMS OF RECORD LIMITED is registered at 17 Dominion Street, London EC2M 2EF.

What does FILMS OF RECORD LIMITED do?

toggle

FILMS OF RECORD LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for FILMS OF RECORD LIMITED?

toggle

The latest filing was on 21/11/2025: Appointment of Miss Laura Elisabeth Mcgaughey as a director on 2025-11-21.