UKBizDB.co.uk

NORTHCROFT FILMS LIMITED

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

This company is commonly known as Northcroft Films Limited. The company was founded 23 years ago and was given the registration number 04108993. The firm's registered office is in ALTON. You can find them at C/o Sheen Stickland, 4 High Street, Alton, Hampshire. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:NORTHCROFT FILMS LIMITED
Company Number:04108993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:C/o Sheen Stickland, 4 High Street, Alton, Hampshire, GU34 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59 Upper Hale Road, Farnham, GU9 0NX

Secretary22 May 2006Active
59 Upper Hale Road, Farnham, GU9 0NX

Director30 January 2001Active
Willowmead Pyle Hill, Greenham, Newbury, RG14 7ST

Director26 October 2006Active
26 Novello Street, London, SW6 4JB

Secretary13 February 2006Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary16 November 2000Active
9 Nash Place, Penn, HP10 8ES

Secretary16 November 2000Active
26 Novello Street, London, SW6 4JB

Director04 June 2003Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director16 November 2000Active
25a Burnbury Road, Balham, London, SW12 0EG

Director12 November 2001Active
32 Colestown Street, London, SW11 3EH

Director22 January 2001Active
Flat 73, 25 Gresse Street, London, W1T 1QP

Director16 November 2000Active
The Old Mill, Nether Winchendon, Aylesbury, HP18 0DY

Director01 March 2001Active

People with Significant Control

Mr John Henry Bennett
Notified on:06 April 2016
Status:Active
Date of birth:July 1935
Nationality:British
Country of residence:England
Address:Willowmead, Pyle Hill, Newbury, England, RG14 7ST
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Dr Richard Bennett
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:2 Oriel Court, Omega Park, Alton, United Kingdom, GU34 2YT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Colin Ainslie Matthissen
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:2 Oriel Court, Omega Park, Alton, United Kingdom, GU34 2YT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Address

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

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Change account reference date company previous shortened.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-16Accounts

Accounts with accounts type total exemption small.

Download
2013-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.