INNER CIRCLE FILMS LIMITED

Register to unlock more data on OkredoRegister

INNER CIRCLE FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05848348

Incorporation date

16/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 58 - 59 Great Marlborough Street, London W1F 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2006)
dot icon21/05/2025
Change of details for Mr Steven James Frayne as a person with significant control on 2025-05-20
dot icon21/05/2025
Director's details changed for Mr Steven Frayne on 2025-05-20
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon06/02/2024
Registered office address changed from , 5-6 First Floor Sutherland House Argyll Street, London, W1F 7TE, England to 4th Floor, 58 - 59 Great Marlborough Street London W1F 7JY on 2024-02-06
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon07/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon19/05/2023
Confirmation statement made on 2022-06-16 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2020-12-31
dot icon10/05/2023
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon15/03/2021
Registered office address changed from , 24-25 New Bond Street, First Floor, London, W1S 2RR, England to 4th Floor, 58 - 59 Great Marlborough Street London W1F 7JY on 2021-03-15
dot icon28/07/2016
Registered office address changed from , 5th Floor 89 New Bond Street, London, W1S 1DA, England to 4th Floor, 58 - 59 Great Marlborough Street London W1F 7JY on 2016-07-28
dot icon17/08/2015
Registered office address changed from , Regent House 1, Pratt Mews, London, NW1 0AD to 4th Floor, 58 - 59 Great Marlborough Street London W1F 7JY on 2015-08-17
dot icon26/07/2013
Registered office address changed from , 87C Southwood Lane, Highgate, London, N6 5TB on 2013-07-26
dot icon21/08/2006
Registered office changed on 21/08/06 from:\studio 18, the old truman, brewery, 91 brick lane, london, E1 6QL
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£462,006.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
16/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
30/12/2022
dot iconNext due on
29/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
266.70K
-
0.00
462.01K
-
2021
3
266.70K
-
0.00
462.01K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

266.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

462.01K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Frayne
Director
01/10/2009 - Present
7
TAMASA COMPANY SECRETARIES LIMITED
Corporate Secretary
16/06/2006 - 31/12/2010
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/06/2006 - 16/06/2006
99600
SIMPSON ACCOUNTANCY LTD
Corporate Secretary
01/01/2011 - 07/05/2013
15
Marinker, Daniel Albion
Director
16/06/2006 - Present
12

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About INNER CIRCLE FILMS LIMITED

INNER CIRCLE FILMS LIMITED is an(a) Active company incorporated on 16/06/2006 with the registered office located at 4th Floor, 58 - 59 Great Marlborough Street, London W1F 7JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of INNER CIRCLE FILMS LIMITED?

toggle

INNER CIRCLE FILMS LIMITED is currently Active. It was registered on 16/06/2006 .

Where is INNER CIRCLE FILMS LIMITED located?

toggle

INNER CIRCLE FILMS LIMITED is registered at 4th Floor, 58 - 59 Great Marlborough Street, London W1F 7JY.

What does INNER CIRCLE FILMS LIMITED do?

toggle

INNER CIRCLE FILMS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does INNER CIRCLE FILMS LIMITED have?

toggle

INNER CIRCLE FILMS LIMITED had 3 employees in 2021.

What is the latest filing for INNER CIRCLE FILMS LIMITED?

toggle

The latest filing was on 21/05/2025: Change of details for Mr Steven James Frayne as a person with significant control on 2025-05-20.