LONGSHOT FILMS LIMITED

Register to unlock more data on OkredoRegister

LONGSHOT FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03541719

Incorporation date

07/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London SW1Y 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1998)
dot icon04/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-19 with updates
dot icon10/09/2024
Appointment of Mr Paul Towers Brooks as a director on 2024-08-30
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/06/2023
Secretary's details changed for Paul Towers Brooks on 2023-04-20
dot icon21/06/2023
Director's details changed for Mrs Katherine Brooks on 2023-04-20
dot icon21/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon17/05/2023
Registration of charge 035417190005, created on 2023-05-11
dot icon16/05/2023
Registration of charge 035417190004, created on 2023-05-11
dot icon12/05/2023
Registration of charge 035417190002, created on 2023-05-11
dot icon12/05/2023
Registration of charge 035417190003, created on 2023-05-10
dot icon28/04/2023
Registration of charge 035417190001, created on 2023-04-07
dot icon20/04/2023
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2023-04-20
dot icon13/10/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-10-31
dot icon26/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon19/05/2021
Micro company accounts made up to 2020-10-31
dot icon15/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon25/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon19/06/2020
Secretary's details changed for Paul Towers Brooks on 2020-06-10
dot icon19/06/2020
Registered office address changed from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-19
dot icon15/06/2020
Secretary's details changed for Paul Towers Brooks on 2020-06-09
dot icon15/06/2020
Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-15
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon19/06/2019
Cessation of Paul Brooks as a person with significant control on 2019-05-01
dot icon10/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon22/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon28/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon11/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon27/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-10-31
dot icon13/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon30/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon15/06/2015
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 2015-06-15
dot icon10/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon25/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon24/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon02/04/2014
Accounts for a dormant company made up to 2013-10-31
dot icon17/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon11/04/2013
Accounts for a dormant company made up to 2012-10-31
dot icon11/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon24/02/2012
Accounts for a dormant company made up to 2011-10-31
dot icon08/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon05/04/2011
Accounts for a dormant company made up to 2010-10-31
dot icon12/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mrs Katherine Brooks on 2010-01-01
dot icon23/12/2009
Accounts for a dormant company made up to 2009-10-31
dot icon08/04/2009
Return made up to 07/04/09; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2008-10-31
dot icon11/04/2008
Accounts for a dormant company made up to 2007-10-31
dot icon09/04/2008
Return made up to 07/04/08; full list of members
dot icon19/06/2007
Return made up to 07/04/07; full list of members
dot icon23/04/2007
Accounts for a dormant company made up to 2006-10-31
dot icon28/09/2006
Registered office changed on 28/09/06 from: 1 marylebone high street london W1U 4NB
dot icon11/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon04/05/2006
Return made up to 07/04/06; full list of members
dot icon26/04/2005
Return made up to 07/04/05; full list of members
dot icon29/12/2004
Accounts for a dormant company made up to 2004-10-31
dot icon14/04/2004
Return made up to 07/04/04; full list of members
dot icon13/01/2004
Accounts for a dormant company made up to 2003-10-31
dot icon09/06/2003
Accounts for a dormant company made up to 2002-10-31
dot icon09/06/2003
Return made up to 07/04/03; full list of members
dot icon16/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon09/05/2002
Return made up to 07/04/02; full list of members
dot icon02/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon30/04/2001
Return made up to 07/04/01; full list of members
dot icon29/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon10/05/2000
Return made up to 07/04/00; full list of members
dot icon29/07/1999
Full accounts made up to 1998-10-31
dot icon01/06/1999
Return made up to 07/04/99; full list of members
dot icon22/09/1998
Accounting reference date shortened from 30/04/99 to 31/10/98
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Secretary resigned
dot icon07/05/1998
New secretary appointed
dot icon07/05/1998
New director appointed
dot icon07/05/1998
Registered office changed on 07/05/98 from: 31 corsham street london N1 6DR
dot icon07/04/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
428.83K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Katherine
Director
07/04/1998 - Present
1
Brooks, Paul Towers
Director
30/08/2024 - Present
26
Brooks, Paul Towers
Secretary
07/04/1998 - 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+
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 LONGSHOT FILMS LIMITED

LONGSHOT FILMS LIMITED is an(a) Active company incorporated on 07/04/1998 with the registered office located at Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London SW1Y 4BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONGSHOT FILMS LIMITED?

toggle

LONGSHOT FILMS LIMITED is currently Active. It was registered on 07/04/1998 .

Where is LONGSHOT FILMS LIMITED located?

toggle

LONGSHOT FILMS LIMITED is registered at Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London SW1Y 4BP.

What does LONGSHOT FILMS LIMITED do?

toggle

LONGSHOT FILMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LONGSHOT FILMS LIMITED?

toggle

The latest filing was on 04/09/2025: Micro company accounts made up to 2024-12-31.