UKBizDB.co.uk

HANDMADE FILMS LIMITED

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

This company is commonly known as Handmade Films Limited. The company was founded 16 years ago and was given the registration number 06376416. The firm's registered office is in BROADSTAIRS. You can find them at 7 The Broadway, , Broadstairs, Kent. This company's SIC code is 59131 - Motion picture distribution activities.

Company Information

Name:HANDMADE FILMS LIMITED
Company Number:06376416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59131 - Motion picture distribution activities
  • 59200 - Sound recording and music publishing activities
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:7 The Broadway, Broadstairs, Kent, CT10 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 The Broadway, Broadstairs, United Kingdom, CT10 2AD

Director15 April 2017Active
7 The Broadway, Broadstairs, United Kingdom, CT10 2AD

Director30 May 2019Active
7 The Broadway, Broadstairs, United Kingdom, CT10 2AD

Director14 February 2019Active
C/O Littlejohn, 2nd Floor 1 Westferry Circus, Canary Wharf, E14 4HD

Corporate Secretary20 September 2007Active
7 The Broadway, Broadstairs, England, CT10 2AD

Director07 July 2015Active
Shalom, 32 South Road, Chorley Wood, WD3 5AR

Director04 February 2010Active
7 The Broadway, Broadstairs, United Kingdom, CT10 2AD

Director17 May 2011Active
The Old Vicarage, Church Street, Litlington, Royston, SG8 0QB

Director04 February 2010Active
Maxwell Chambers 35-39, La Colomberie, St. Helier, Jersey, JE2 4QB

Director16 June 2010Active
9 Bridge Lane, London, SW11 3AD

Director20 September 2007Active
6, Hamilton House, 1 Hall Road, London, NW8 9PN

Director20 September 2007Active
Maxwell Chambers 35-39, La Colomberie, St. Helier, Jersey, JE2 4QB

Director16 June 2010Active

People with Significant Control

Mr Christopher David Bucknall
Notified on:25 March 2019
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:7 The Broadway, Broadstairs, United Kingdom, CT10 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Trudi Francis
Notified on:25 March 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:7 The Broadway, Broadstairs, United Kingdom, CT10 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Officers

Change person director company with change date.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-03-06Resolution

Resolution.

Download
2020-03-04Capital

Capital allotment shares.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Persons with significant control

Change to a person with significant control without name date.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.