UKBizDB.co.uk

CASUAL FILMS LIMITED

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

This company is commonly known as Casual Films Limited. The company was founded 17 years ago and was given the registration number 06200394. The firm's registered office is in LONDON. You can find them at Unit 10e Shepperton House, 93 Shepperton Road, London, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:CASUAL FILMS LIMITED
Company Number:06200394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Unit 10e Shepperton House, 93 Shepperton Road, London, N1 3DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1PB

Secretary23 June 2015Active
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1PB

Director09 July 2019Active
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1PB

Director24 September 2021Active
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1PB

Director03 April 2007Active
2 Friarswood, Chipperfield Road, Kings Langley, WD4 9JB

Secretary03 April 2007Active
Unit 10e, Shepperton House, 93 Shepperton Road, London, N1 3DF

Director23 June 2015Active
Unit 10e, Shepperton House, 93 Shepperton Road, London, N1 3DF

Director10 October 2017Active
2 Friarswood, Chipperfield Road, Kings Langley, WD4 9JB

Director03 April 2007Active
Unit 10e, Shepperton House, 93 Shepperton Road, London, N1 3DF

Director05 May 2017Active
Unit 10e, Shepperton House, 93 Shepperton Road, London, England, N1 3DF

Director01 June 2010Active

People with Significant Control

Casual Films International Limited
Notified on:13 December 2018
Status:Active
Country of residence:England
Address:C/O Moorcrofts Llp, Thames House, Marlow, England, SL7 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicholas Jonathan Roland Francis
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Address:Unit 10e, Shepperton House, London, N1 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barnaby George Cook
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:United Kingdom
Address:Unit 10e, Shepperton House, London, N1 3DF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Accounts

Change account reference date company previous shortened.

Download
2023-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-09-12Address

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

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination secretary company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Resolution

Resolution.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.