UKBizDB.co.uk

ENIGMA FILM PRODUCTION LTD

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

This company is commonly known as Enigma Film Production Ltd. The company was founded 7 years ago and was given the registration number 10365185. The firm's registered office is in LONDON. You can find them at Hyde Park House, 5 Manfred Road, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:ENIGMA FILM PRODUCTION LTD
Company Number:10365185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2016
End of financial year:28 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary31 March 2017Active
Allan House, 10 John Princes Street, London, W1G 0AH

Director16 November 2018Active
Allan House, 10 John Princes Street, London, W1G 0AH

Director12 February 2018Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director31 March 2017Active
48, Beak Street, London, United Kingdom, W1F 9RL

Director08 September 2016Active

People with Significant Control

Mr Timothy John Dean Smith
Notified on:31 March 2017
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:1/1a, Bakery Court, Beaconsfield, United Kingdom, HP9 2FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Enigma Dynamics Limited
Notified on:08 September 2016
Status:Active
Country of residence:United Kingdom
Address:Pippins Crabtree Corner, Ipsden, Wallingford, United Kingdom, OX10 6BN
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-04-27Address

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

Download
2023-05-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-09Address

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

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Officers

Change corporate secretary company with change date.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Accounts

Change account reference date company current shortened.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Mortgage

Mortgage satisfy charge full.

Download
2018-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-11Accounts

Accounts with accounts type small.

Download
2018-05-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.