UKBizDB.co.uk

TH FILM LTD

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

This company is commonly known as Th Film Ltd. The company was founded 9 years ago and was given the registration number 09389880. The firm's registered office is in LONDON. You can find them at 28 Wolverton Gardens, , London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:TH FILM LTD
Company Number:09389880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:28 Wolverton Gardens, London, England, W6 7DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Wolverton Gardens, London, United Kingdom, W6 7DY

Secretary15 January 2015Active
6 Blake Mews, Kew, United Kingdom, TW9 3GA

Director15 January 2015Active
28 Wolverton Gardens, London, United Kingdom, W6 7DY

Director15 January 2015Active

People with Significant Control

Mr Marc Charles Biggins
Notified on:14 August 2023
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United States
Address:127, River Road, Gila, United States, 88038
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Dominic Hugh Biggins
Notified on:17 November 2017
Status:Active
Date of birth:August 1935
Nationality:British
Country of residence:England
Address:Flat 28, The Ambassador, London Road, Ascot, England, SL5 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Norman Merry
Notified on:17 November 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:Scotland
Address:21b, Bonnyside Road, Bonnybridge, Scotland, FK4 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Guise
Notified on:17 November 2017
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:81, Manor Road North, Esher, England, KT10 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew James Stradling
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:28, Wolverton Gardens, London, England, W6 7DY
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 (6 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
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Address

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

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts amended with accounts type micro entity.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Accounts

Change account reference date company previous shortened.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Capital

Capital allotment shares.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.