OXFORD FILM AND TELEVISION LIMITED

Register to unlock more data on OkredoRegister

OXFORD FILM AND TELEVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02717944

Incorporation date

27/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Orange Street, London, WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1992)
dot icon21/04/2026
Change of details for Mr Nicolas Lloyd Kent as a person with significant control on 2026-04-17
dot icon21/04/2026
Director's details changed for Mr Nicolas Lloyd Kent on 2026-04-17
dot icon12/03/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/06/2025
Appointment of Vanessa Clare Tuson as a director on 2025-06-26
dot icon10/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/01/2025
Termination of appointment of Annabel Lee as a director on 2024-12-08
dot icon31/08/2024
Director's details changed for Mr Patrick Duncan Forbes on 2024-08-28
dot icon30/08/2024
Secretary's details changed for Mr Patrick Duncan Forbes on 2024-08-28
dot icon05/07/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon03/07/2024
Change of details for Mr Mark Edward Bentley as a person with significant control on 2024-05-01
dot icon03/07/2024
Termination of appointment of Mark Edward Bentley as a secretary on 2024-05-01
dot icon02/07/2024
Change of details for Mr Mark Edward Bentley as a person with significant control on 2024-05-01
dot icon02/07/2024
Director's details changed for Annabel Lee on 2024-05-01
dot icon02/07/2024
Appointment of Mr Patrick Duncan Forbes as a secretary on 2024-05-01
dot icon15/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/02/2024
Termination of appointment of Mark Edward Bentley as a director on 2024-02-06
dot icon13/09/2023
Director's details changed for Mr. Patrick Duncan Forbes on 2023-09-13
dot icon15/08/2023
Director's details changed for Annabel Lee on 2023-08-14
dot icon30/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon02/03/2021
Satisfaction of charge 027179440007 in full
dot icon02/03/2021
Satisfaction of charge 027179440008 in full
dot icon02/03/2021
Satisfaction of charge 027179440009 in full
dot icon09/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon22/06/2020
Registration of a charge
dot icon16/06/2020
Registration of charge 027179440008, created on 2020-06-11
dot icon12/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon12/06/2020
Registration of charge 027179440009, created on 2020-06-11
dot icon12/02/2020
Registration of charge 027179440007, created on 2020-02-06
dot icon05/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/11/2018
Satisfaction of charge 027179440006 in full
dot icon28/11/2018
Satisfaction of charge 027179440005 in full
dot icon07/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon21/03/2018
Registration of charge 027179440006, created on 2018-03-19
dot icon04/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/06/2017
Satisfaction of charge 1 in full
dot icon09/06/2017
Satisfaction of charge 3 in full
dot icon09/06/2017
Satisfaction of charge 4 in full
dot icon07/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon07/06/2017
Registration of charge 027179440005, created on 2017-06-05
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/11/2015
Director's details changed for Annabel Lee on 2015-09-22
dot icon23/10/2015
Director's details changed for Nicolas Lloyd Kent on 2015-09-22
dot icon23/10/2015
Director's details changed for Nicolas Lloyd Kent on 2015-09-22
dot icon20/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon17/02/2015
Change of share class name or designation
dot icon27/01/2015
Resolutions
dot icon26/01/2015
Director's details changed for Nicolas Lloyd Kent on 2015-01-23
dot icon03/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon29/01/2013
Accounts for a small company made up to 2012-04-30
dot icon15/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/07/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mark Edward Bentley on 2010-05-26
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/06/2009
Return made up to 27/05/09; full list of members
dot icon09/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/11/2008
Accounts for a small company made up to 2008-04-30
dot icon10/07/2008
Return made up to 27/05/08; full list of members
dot icon11/01/2008
Accounts for a small company made up to 2007-04-30
dot icon08/06/2007
Return made up to 27/05/07; full list of members
dot icon08/06/2007
Director's particulars changed
dot icon08/06/2007
Director's particulars changed
dot icon04/04/2007
Ad 07/03/07--------- £ si 144@1=144 £ ic 1296/1440
dot icon04/04/2007
Resolutions
dot icon11/01/2007
Accounts for a small company made up to 2006-04-30
dot icon30/05/2006
Return made up to 27/05/06; full list of members
dot icon29/12/2005
Accounts for a small company made up to 2005-04-30
dot icon23/06/2005
Return made up to 27/05/05; full list of members
dot icon21/02/2005
Accounts for a small company made up to 2004-04-30
dot icon23/12/2004
Particulars of mortgage/charge
dot icon16/09/2004
Return made up to 27/05/04; full list of members
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon04/02/2004
Full accounts made up to 2003-04-30
dot icon29/01/2004
Particulars of mortgage/charge
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Director resigned
dot icon01/10/2003
£ sr 144@1 28/04/03
dot icon25/06/2003
Return made up to 27/05/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-04-30
dot icon19/06/2002
Return made up to 27/05/02; full list of members
dot icon06/12/2001
Full accounts made up to 2001-04-30
dot icon13/07/2001
Return made up to 27/05/01; full list of members
dot icon30/11/2000
Full accounts made up to 2000-04-30
dot icon08/06/2000
Certificate of change of name
dot icon06/06/2000
Return made up to 27/05/00; full list of members
dot icon25/05/2000
Particulars of mortgage/charge
dot icon13/03/2000
Director's particulars changed
dot icon12/10/1999
Full accounts made up to 1999-04-30
dot icon27/09/1999
Ad 03/08/99--------- £ si 1040@1=1040 £ ic 400/1440
dot icon27/09/1999
Nc inc already adjusted 03/08/99
dot icon27/09/1999
Resolutions
dot icon27/09/1999
Resolutions
dot icon27/09/1999
Resolutions
dot icon27/09/1999
Director resigned
dot icon07/06/1999
Return made up to 27/05/99; full list of members
dot icon07/06/1999
Secretary resigned
dot icon07/06/1999
New secretary appointed
dot icon20/01/1999
Full accounts made up to 1998-04-30
dot icon01/06/1998
Return made up to 27/05/98; full list of members
dot icon30/01/1998
Full accounts made up to 1997-04-30
dot icon22/06/1997
Return made up to 27/05/97; full list of members
dot icon08/06/1997
Director's particulars changed
dot icon08/06/1997
Return made up to 27/05/96; full list of members
dot icon23/05/1997
New director appointed
dot icon11/12/1996
Full accounts made up to 1996-04-30
dot icon20/09/1995
Full accounts made up to 1995-04-30
dot icon30/08/1995
Secretary's particulars changed
dot icon04/08/1995
New director appointed
dot icon01/06/1995
Return made up to 27/05/95; full list of members
dot icon03/05/1995
Ad 26/04/95--------- £ si 200@1=200 £ ic 200/400
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Full accounts made up to 1994-04-30
dot icon29/09/1994
Registered office changed on 29/09/94 from: c/o shipley blackburn 14-16 regent street london SW1Y 4PS
dot icon02/06/1994
Return made up to 27/05/94; no change of members
dot icon11/10/1993
Full accounts made up to 1993-04-30
dot icon08/06/1993
Return made up to 27/05/93; full list of members
dot icon17/05/1993
Certificate of change of name
dot icon14/05/1993
Resolutions
dot icon14/05/1993
Resolutions
dot icon14/05/1993
New director appointed
dot icon14/05/1993
Ad 29/04/93--------- £ si 198@1=198 £ ic 2/200
dot icon14/05/1993
Resolutions
dot icon14/05/1993
Resolutions
dot icon14/05/1993
Nc inc already adjusted 29/04/93
dot icon13/05/1993
Accounting reference date shortened from 31/05 to 30/04
dot icon02/06/1992
Secretary resigned
dot icon27/05/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

26
2023
change arrow icon+2.89 % *

* during past year

Cash in Bank

£387,000.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
651.74K
-
0.00
403.04K
-
2022
26
503.13K
-
0.00
376.13K
-
2023
26
56.93K
-
0.00
387.00K
-
2023
26
56.93K
-
0.00
387.00K
-

Employees

2023

Employees

26 Ascended0 % *

Net Assets(GBP)

56.93K £Descended-88.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

387.00K £Ascended2.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Nicolas Lloyd
Director
27/05/1992 - Present
8
Paterson, Andrew John
Director
27/05/1992 - 20/08/1999
19
Bentley, Mark Edward
Director
29/04/1993 - 06/02/2024
10
Forbes, Patrick Duncan
Director
01/05/2004 - Present
8
Tuson, Vanessa Clare
Director
26/06/2025 - Present
3

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About OXFORD FILM AND TELEVISION LIMITED

OXFORD FILM AND TELEVISION LIMITED is an(a) Active company incorporated on 27/05/1992 with the registered office located at 10 Orange Street, London, WC2H 7DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD FILM AND TELEVISION LIMITED?

toggle

OXFORD FILM AND TELEVISION LIMITED is currently Active. It was registered on 27/05/1992 .

Where is OXFORD FILM AND TELEVISION LIMITED located?

toggle

OXFORD FILM AND TELEVISION LIMITED is registered at 10 Orange Street, London, WC2H 7DQ.

What does OXFORD FILM AND TELEVISION LIMITED do?

toggle

OXFORD FILM AND TELEVISION LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does OXFORD FILM AND TELEVISION LIMITED have?

toggle

OXFORD FILM AND TELEVISION LIMITED had 26 employees in 2023.

What is the latest filing for OXFORD FILM AND TELEVISION LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Mr Nicolas Lloyd Kent as a person with significant control on 2026-04-17.