UKBizDB.co.uk

SKINNY DIPPED FILMS LIMITED

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

This company is commonly known as Skinny Dipped Films Limited. The company was founded 5 years ago and was given the registration number 11431580. The firm's registered office is in ORPINGTON. You can find them at 4 Britannia House, Roberts Mews, Orpington, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:SKINNY DIPPED FILMS LIMITED
Company Number:11431580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:4 Britannia House, Roberts Mews, Orpington, United Kingdom, BR6 0JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winterton House, High Street, Westerham, England, TN16 1AQ

Director17 November 2022Active
Winterton House, High Street, Westerham, England, TN16 1AQ

Director15 October 2020Active
Winterton House, High Street, Westerham, England, TN16 1AQ

Director25 June 2018Active
Winterton House, High Street, Westerham, England, TN16 1AQ

Director25 June 2018Active
Winterton House, High Street, Westerham, England, TN16 1AQ

Director25 June 2018Active

People with Significant Control

Mr Mark Andrews
Notified on:17 November 2022
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Winterton House, High Street, Westerham, England, TN16 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Amon Zia Mian Mahmud
Notified on:15 October 2020
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Winterton House, High Street, Westerham, England, TN16 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Carina Anne Birrell
Notified on:25 June 2018
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Winterton House, High Street, Westerham, England, TN16 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Powell
Notified on:25 June 2018
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:4 Britannia House, Roberts Mews, Orpington, United Kingdom, BR6 0JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tim Pickett
Notified on:25 June 2018
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Winterton House, High Street, Westerham, England, TN16 1AQ
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
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Accounts

Change account reference date company previous extended.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Address

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

Download
2021-03-09Address

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

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Capital

Capital allotment shares.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.