UKBizDB.co.uk

72 FILMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 72 Films Limited. The company was founded 8 years ago and was given the registration number 10075517. The firm's registered office is in LONDON. You can find them at 1st Floor, No.1, Amwell Street, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:72 FILMS LIMITED
Company Number:10075517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:1st Floor, No.1, Amwell Street, London, England, EC1R 1UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Stephen Street, London, England, W1T 1AL

Director04 March 2024Active
1st Floor, No.1, Amwell Street, London, England, EC1R 1UL

Director21 March 2016Active
1st Floor, No.1, Amwell Street, London, England, EC1R 1UL

Director21 March 2016Active
1st Floor, No.1, Amwell Street, London, England, EC1R 1UL

Director05 May 2023Active
1st Floor, No.1, Amwell Street, London, England, EC1R 1UL

Director05 May 2023Active
1, Stephen Street, London, England, W1T 1AL

Director08 November 2022Active
1, Stephen Street, London, England, W1T 1AL

Director08 November 2022Active
1, Stephen Street, London, England, W1T 1AL

Director08 November 2022Active
1 Television Centre, 101 Wood Lane, London, England, W12 7FA

Corporate Director25 July 2016Active

People with Significant Control

Fremantlemedia Group Limited
Notified on:08 November 2022
Status:Active
Country of residence:England
Address:1, Stephen Street, London, England, W1T 1AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David John Simon Glover
Notified on:25 July 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:1st Floor, No.1, Amwell Street, London, England, EC1R 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Andrew Raphael
Notified on:25 July 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:1st Floor, No.1, Amwell Street, London, England, EC1R 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-02-21Accounts

Change account reference date company previous shortened.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Accounts

Accounts with accounts type group.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Accounts

Accounts with accounts type group.

Download
2023-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-13Resolution

Resolution.

Download
2023-01-13Incorporation

Memorandum articles.

Download
2023-01-12Capital

Capital name of class of shares.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.