FINITE FILMS LTD

Register to unlock more data on OkredoRegister

FINITE FILMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06004844

Incorporation date

21/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

B.C.L. House 2 Pavilion Business Park, Royds Hall Road, Leeds LS12 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon26/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/01/2023
Change of details for Ms. Amy Henrietta Kate Gardner as a person with significant control on 2023-01-23
dot icon22/01/2023
Director's details changed for Ms. Amy Henrietta Kate Gardner on 2023-01-23
dot icon29/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon26/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/06/2021
Previous accounting period shortened from 2021-11-30 to 2021-05-31
dot icon30/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon30/11/2020
Change of details for Ms. Amy Henrietta Kate Gardner as a person with significant control on 2020-11-30
dot icon04/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon04/12/2019
Director's details changed for Ms. Amy Henrietta Kate Gardner on 2019-12-04
dot icon04/12/2019
Secretary's details changed for Mrs Adele Gardner on 2019-12-04
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/02/2019
Director's details changed for Ms. Amy Henrietta Kate Gardner on 2019-02-22
dot icon20/02/2019
Director's details changed for Ms. Amy Henrietta Kate Gardner on 2019-02-20
dot icon28/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon29/08/2018
Change of details for Ms. Amy Henrietta Kate Ricker as a person with significant control on 2018-01-01
dot icon28/08/2018
Change of details for Ms. Amy Henrietta Kate Ricker as a person with significant control on 2018-07-07
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/07/2018
Director's details changed for Ms. Amy Henrietta Kate Gardner on 2018-07-07
dot icon19/02/2018
Director's details changed for Ms. Amy Henrietta Kate Ricker on 2017-03-08
dot icon28/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon28/11/2017
Director's details changed for Ms. Amy Henrietta Kate Ricker on 2017-11-19
dot icon28/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon27/11/2015
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2015-11-27
dot icon13/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon04/12/2014
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2014-12-04
dot icon21/11/2014
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2014-11-21
dot icon20/11/2014
Amended total exemption small company accounts made up to 2013-11-30
dot icon02/09/2014
Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2014-09-02
dot icon20/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/04/2014
Secretary's details changed for Mrs Adele Gardner on 2014-04-01
dot icon25/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon22/11/2012
Director's details changed for Amy Henrietta Kate Ricker on 2012-01-01
dot icon24/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/07/2012
Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY on 2012-07-05
dot icon28/03/2012
Compulsory strike-off action has been discontinued
dot icon27/03/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon20/03/2012
First Gazette notice for compulsory strike-off
dot icon20/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon20/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon09/07/2010
Total exemption full accounts made up to 2009-11-30
dot icon27/05/2010
Director's details changed for Amy Henrietta Kate Gardner on 2010-03-17
dot icon03/03/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon21/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon29/01/2009
Return made up to 21/11/08; full list of members
dot icon07/04/2008
Total exemption full accounts made up to 2007-11-30
dot icon19/12/2007
Return made up to 21/11/07; full list of members
dot icon05/12/2006
Resolutions
dot icon05/12/2006
Resolutions
dot icon05/12/2006
New secretary appointed
dot icon05/12/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Secretary resigned
dot icon21/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-44.04 % *

* during past year

Cash in Bank

£9,336.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
291.03K
-
0.00
16.68K
-
2022
1
482.81K
-
0.00
9.34K
-
2022
1
482.81K
-
0.00
9.34K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

482.81K £Ascended65.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.34K £Descended-44.04 % *

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
Gardner, Amy Henrietta Kate, Ms.
Director
21/11/2006 - Present
-

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 FINITE FILMS LTD

FINITE FILMS LTD is an(a) Active company incorporated on 21/11/2006 with the registered office located at B.C.L. House 2 Pavilion Business Park, Royds Hall Road, Leeds LS12 6AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of FINITE FILMS LTD?

toggle

FINITE FILMS LTD is currently Active. It was registered on 21/11/2006 .

Where is FINITE FILMS LTD located?

toggle

FINITE FILMS LTD is registered at B.C.L. House 2 Pavilion Business Park, Royds Hall Road, Leeds LS12 6AJ.

What does FINITE FILMS LTD do?

toggle

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

How many employees does FINITE FILMS LTD have?

toggle

FINITE FILMS LTD had 1 employees in 2022.

What is the latest filing for FINITE FILMS LTD?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.