UKBizDB.co.uk

TEARAWAY FILMS LTD

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

This company is commonly known as Tearaway Films Ltd. The company was founded 8 years ago and was given the registration number 09985489. The firm's registered office is in LUTON. You can find them at 63 Wardown Crescent, , Luton, Bedfordshire. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:TEARAWAY FILMS LTD
Company Number:09985489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:63 Wardown Crescent, Luton, Bedfordshire, England, LU2 7JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Frays Waye, Uxbridge, England, UB8 2RJ

Director03 February 2016Active
63, Wardown Crescent, Luton, England, LU2 7JT

Director06 May 2020Active
14, Hood Gardens, Braintree, England, CM7 9TT

Director01 January 2021Active
Apt 9, 7 Blackthorn Avenue, London, England, N7 8AJ

Director11 April 2023Active
63, Wardown Crescent, Luton, England, LU2 7JT

Director03 February 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director03 February 2016Active
4th Floor 35, Great Marlborough Street, London, England, W1F 7JF

Director03 February 2016Active

People with Significant Control

Mr John Leslie Palfery-Smith
Notified on:24 April 2023
Status:Active
Date of birth:September 1989
Nationality:English
Country of residence:England
Address:63, Wardown Crescent, Luton, England, LU2 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Nigel Patrick Dobson
Notified on:01 December 2022
Status:Active
Date of birth:March 1958
Nationality:English
Country of residence:England
Address:14 Cm7 9tt, Robin Hood Gardens, Braintree, England, CM7 9TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Robert Chamberlain
Notified on:12 November 2020
Status:Active
Date of birth:January 1965
Nationality:English
Country of residence:England
Address:63, Wardown Crescent, Luton, England, LU2 7JT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Robert Chamberlain
Notified on:12 November 2020
Status:Active
Date of birth:January 1965
Nationality:English
Country of residence:England
Address:63, Wardown Crescent, Luton, England, LU2 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Susan Terry
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:63, Wardown Crescent, Luton, England, LU2 7JT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-14Persons with significant control

Change to a person with significant control.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Capital

Capital allotment shares.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Capital

Capital allotment shares.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Address

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

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-02-18Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.