UKBizDB.co.uk

ALLIED FILM MAKERS LIMITED

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

This company is commonly known as Allied Film Makers Limited. The company was founded 64 years ago and was given the registration number 00638294. The firm's registered office is in LONDON. You can find them at Galla House 695 High Road, North Finchley, London, . This company's SIC code is 59131 - Motion picture distribution activities.

Company Information

Name:ALLIED FILM MAKERS LIMITED
Company Number:00638294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1959
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59131 - Motion picture distribution activities

Office Address & Contact

Registered Address:Galla House 695 High Road, North Finchley, London, N12 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Galla House, 695 High Road, North Finchley, London, N12 0BT

Director26 November 2019Active
Galla House, 695 High Road, North Finchley, London, N12 0BT

Director26 March 2014Active
Seven Pines, Lake Road, Wentworth, GU25 4QP

Secretary-Active
Beaver Lodge, Richmond Green, Richmond, TW9 1NQ

Director-Active
Seven Pines, Lake Road, Wentworth, GU25 4QP

Director-Active

People with Significant Control

Mr Michael John Attenborough
Notified on:05 December 2019
Status:Active
Date of birth:February 1950
Nationality:British
Address:Galla House, 695 High Road, London, N12 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Charlotte Sinclair
Notified on:05 December 2019
Status:Active
Date of birth:June 1959
Nationality:British
Address:Galla House, 695 High Road, London, N12 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nanette Forbes
Notified on:05 December 2019
Status:Active
Date of birth:May 1934
Nationality:British
Address:Galla House, 695 High Road, London, N12 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Estate Of Bryan Forbes (Deceased)
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:The Coach House, Sunninghill Road, Windlesham, England, GU20 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
(Estate Of) Richard Samuel Attenborough
Notified on:30 June 2016
Status:Active
Date of birth:August 1923
Nationality:British
Country of residence:England
Address:Beaver Lodge, Richmond Green, Richmond, England, TW9 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Graham Clempson
Notified on:30 June 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Galla House, 695 High Road, London, N12 0BT
Nature of control:
  • Significant influence or control
Attenborough Securities Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Sovereign Court, 230 Upper Fifth Street, Milton Keynes, England, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Estate Of Richard Samuel Attenborough (Deceased)
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Beaver Lodge, Richmond Green, Richmond, England, TW9 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
(Estate Of) Bryan Forbes
Notified on:30 June 2016
Status:Active
Date of birth:July 1926
Nationality:British
Address:Galla House, 695 High Road, London, N12 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.