UKBizDB.co.uk

FILM FOUR LIMITED

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

This company is commonly known as Film Four Limited. The company was founded 29 years ago and was given the registration number 03075944. The firm's registered office is in . You can find them at 124 Horseferry Road, London, , . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:FILM FOUR LIMITED
Company Number:03075944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:124 Horseferry Road, London, SW1P 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124 Horseferry Road, London, SW1P 2TX

Director31 January 2020Active
124 Horseferry Road, London, SW1P 2TX

Director26 March 2013Active
The Pipe Works, 28 Prescott Place Clapham, London, SW4 6BU

Secretary02 March 2004Active
14a Saint Lawrence Terrace, Nottinghill, W10 5SX

Secretary11 April 2002Active
35 Shelgate Road, London, SW11 1BA

Secretary12 April 2005Active
35 Shelgate Road, London, SW11 1BA

Secretary11 April 2005Active
2 The Betchworth Reigate Road, Betchworth, RH3 7ET

Secretary30 June 1995Active
9 Roehampton Lane, London, SW15 5LS

Secretary27 September 2002Active
82d Shirland Road, London, W9 2EQ

Secretary09 July 1999Active
Thamesbank, 10 Meadow Road, Henley On Thames, RG9 1BE

Secretary20 March 1998Active
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU

Corporate Secretary29 June 1995Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Secretary03 August 2004Active
27 Manor House Court, Warrington Gardens, London, W9 2PZ

Director18 July 1995Active
12 Lanercost Road, Tulse Hill, London, SW2 3DN

Director20 March 1998Active
26 St Philips Road, London, E8 3BP

Director04 January 1999Active
84 Lordship Road, London, N16 0QP

Director24 July 1998Active
211 Pierpoint, 16 Westferry Road, London, E14 8NQ

Director30 September 2005Active
48 Kempe Road, Queens Park, London, NW6 6SL

Director20 December 2002Active
46 Perryn Road, London, W3 7NA

Director12 April 2005Active
13 Wallace Road, London, N1 2PG

Director20 March 1998Active
124 Horseferry Road, London, SW1P 2TX

Director22 March 2007Active
Apartment 8 N, 173 Perry Street, New York, Usa, NY 1001

Director23 January 1998Active
10 Well Walk, Hampstead Village, London, NW3 1LD

Director30 June 1995Active
109 Grove Park, London, SE5 8LE

Director20 March 1998Active
3 Reynolds Close, London, NW11 7EA

Director07 June 1999Active
25 Moreton Place, London, SW1V 2NL

Director18 July 1995Active
2 Mill Place, Chislehurst, BR7 5ND

Director30 June 1995Active
91 Lonsdale Road, Barnes, London, SW13 9DA

Director03 February 2000Active
18 Sherwoods Road, Watford, WD19 4AZ

Director30 June 1995Active
6 Polstead Road, Oxford, OX2 6TN

Director21 March 2002Active
124 Horseferry Road, London, SW1P 2TX

Director16 March 2018Active
19c East Heath Road, London, NW3 1AJ

Director20 March 1998Active
Crawfordston Farm, Maybole, Ayrshire, KA19 7JS

Director13 August 2001Active
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU

Corporate Director29 June 1995Active

People with Significant Control

4 Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:124, Horseferry Road, London, United Kingdom, SW1P 2TX
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 (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
2024-01-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-15Other

Legacy.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-20Accounts

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-07Accounts

Legacy.

Download
2021-10-07Other

Legacy.

Download
2021-10-07Other

Legacy.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-30Accounts

Legacy.

Download
2020-11-10Other

Legacy.

Download
2020-11-10Other

Legacy.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.