UKBizDB.co.uk

BONAFIDE FILMS LIMITED

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

This company is commonly known as Bonafide Films Limited. The company was founded 15 years ago and was given the registration number 06715149. The firm's registered office is in LONDON. You can find them at C/o Ecovis 2nd Floor Waverley House, 7-12 Noel St, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:BONAFIDE FILMS LIMITED
Company Number:06715149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59112 - Video production activities

Office Address & Contact

Registered Address:C/o Ecovis 2nd Floor Waverley House, 7-12 Noel St, London, United Kingdom, W1F 8GQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ecovis, 3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director03 October 2008Active
Bonafide Films Ltd, 41 Tabernacle Street, London, United Kingdom, EC2A 4AA

Director01 January 2024Active
Bonafide Films Ltd, 41 Tabernacle Street, London, United Kingdom, EC2A 4AA

Director01 January 2024Active
Bonafide Films Ltd, 41 Tabernacle Street, London, United Kingdom, EC2A 4AA

Director01 January 2024Active
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP

Secretary03 October 2008Active
2, Rectory Cottages, Ryton Village, Tyne & Wear, United Kingdom, NE40 3QA

Director05 September 2016Active
21, Plasturton Gardens, Cardiff, Wales, CF11 9HG

Director17 June 2016Active

People with Significant Control

Sacha Alexander
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:63, Campden Street, London, United Kingdom, W8 7EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Margery Clare Bone
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Ecovis, 3rd Floor, Waverley House, London, United Kingdom, W1F 8GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-04Capital

Capital alter shares subdivision.

Download
2024-03-03Resolution

Resolution.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-11-06Accounts

Change account reference date company current extended.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Address

Change registered office address company with date old address new address.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.