Company NameRafford Films Limited
DirectorsAllan George Shiach and Kathleen Beaumont Shiach
Company StatusActive
Company Number01798707
CategoryPrivate Limited Company
Incorporation Date9 March 1984(40 years, 2 months ago)
Previous NameTarranmain Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Allan George Shiach
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(8 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azr Limited Catalyst House
720 Centennial Court Centennial Park
Elstree
Herfordshire
WD6 3SY
Secretary NameMr Luke Allan Shiach
NationalityBritish
StatusCurrent
Appointed01 November 1996(12 years, 8 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address91 Blenheim Crescent
London
W11 2EQ
Director NameMrs Kathleen Beaumont Shiach
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(29 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Azr Limited Catalyst House
720 Centennial Court Centennial Park
Elstree
Herfordshire
WD6 3SY
Director NameDominic Leslie Shiach
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 9 months after company formation)
Appointment Duration29 years (resigned 14 January 2022)
RoleFilm Production Executive
Country of ResidenceUnited States
Correspondence Address254 Park Palace 2c
Brooklyn
New York
Ny 11238
Secretary NameDominic Leslie Shiach
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressFlat 7
65 Harcourt Terrace
London
SW10 9JP
Secretary NameMr Dominic Shiach
NationalityBritish
StatusResigned
Appointed05 January 1993(8 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address1 Hereford Road
London
SW2 4TT

Location

Registered AddressC/O Azr Limited Catalyst House
720 Centennial Court Centennial Park
Elstree
Herfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,431,869
Cash£11,746
Current Liabilities£1,591,650

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

4 November 1998Delivered on: 25 November 1998
Persons entitled: The Chase Manhattan Bank of Canada

Classification: Charge over shares
Secured details: All monies and obligations due or to become due from grizzly productions (UK) limited to the chargee pursuant to the credit security and guaranty agreement, the notes or any of the other fundamental documents.
Particulars: Two ordinary shares of £1 par value in the issued share capital of the company and all stocks warrants or other securities rights dividends interest or other property (the company is grizzly productions (UK) limited). See the mortgage charge document for full details.
Outstanding

Filing History

21 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
14 September 2023Satisfaction of charge 1 in full (1 page)
13 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
20 January 2022Termination of appointment of Dominic Leslie Shiach as a director on 14 January 2022 (1 page)
1 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 July 2019Registered office address changed from C/O C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD to C/O Azr Limited Catalyst House 720 Centennial Court Centennial Park Elstree Herfordshire WD6 3SY on 23 July 2019 (1 page)
13 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(5 pages)
24 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 February 2014Appointment of Mrs Kathleen Beaumont Shiach as a director (2 pages)
6 February 2014Appointment of Mrs Kathleen Beaumont Shiach as a director (2 pages)
31 December 2013Director's details changed for Allan George Shiach on 1 December 2013 (2 pages)
31 December 2013Secretary's details changed for Mr Luke Allan Shiach on 1 December 2013 (1 page)
31 December 2013Secretary's details changed for Mr Luke Allan Shiach on 1 December 2013 (1 page)
31 December 2013Director's details changed for Allan George Shiach on 1 December 2013 (2 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Secretary's details changed for Mr Luke Allan Shiach on 1 December 2013 (1 page)
31 December 2013Director's details changed for Allan George Shiach on 1 December 2013 (2 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 January 2011Secretary's details changed for Mr Luke Allan Shiach on 1 December 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Secretary's details changed for Mr Luke Allan Shiach on 1 December 2010 (2 pages)
11 January 2011Secretary's details changed for Mr Luke Allan Shiach on 1 December 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Dominic Leslie Shiach on 1 December 2009 (2 pages)
16 March 2010Secretary's details changed for Mr Luke Allan Shiach on 1 December 2009 (1 page)
16 March 2010Secretary's details changed for Mr Luke Allan Shiach on 1 December 2009 (1 page)
16 March 2010Director's details changed for Dominic Leslie Shiach on 1 December 2009 (2 pages)
16 March 2010Director's details changed for Allan George Shiach on 1 December 2009 (2 pages)
16 March 2010Director's details changed for Allan George Shiach on 1 December 2009 (2 pages)
16 March 2010Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD on 16 March 2010 (1 page)
16 March 2010Director's details changed for Allan George Shiach on 1 December 2009 (2 pages)
16 March 2010Secretary's details changed for Mr Luke Allan Shiach on 1 December 2009 (1 page)
16 March 2010Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD on 16 March 2010 (1 page)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Dominic Leslie Shiach on 1 December 2009 (2 pages)
16 September 2009Registered office changed on 16/09/2009 from suite 101 2 gayton road harrow middlesex HA1 2XU (1 page)
16 September 2009Registered office changed on 16/09/2009 from suite 101 2 gayton road harrow middlesex HA1 2XU (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 April 2009Director's change of particulars / dominic shiach / 31/03/2009 (1 page)
17 April 2009Director's change of particulars / dominic shiach / 31/03/2009 (1 page)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Secretary's change of particulars / luke shiach / 12/02/2008 (2 pages)
5 February 2009Secretary's change of particulars / luke shiach / 12/02/2008 (2 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 February 2007Return made up to 31/12/06; full list of members (2 pages)
14 February 2007Return made up to 31/12/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 February 2006Return made up to 31/12/05; full list of members (7 pages)
20 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 March 2005Return made up to 31/12/04; full list of members (7 pages)
8 March 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
25 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 March 2002Full accounts made up to 30 June 2001 (16 pages)
15 March 2002Full accounts made up to 30 June 2001 (16 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 May 2001Full accounts made up to 30 June 2000 (16 pages)
4 May 2001Full accounts made up to 30 June 2000 (16 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 30 June 1999 (9 pages)
5 July 2000Accounts for a small company made up to 30 June 1999 (9 pages)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
11 August 1999Registered office changed on 11/08/99 from: raniwala chartered accountants 472 high road wembley middlesex HA9 7AY (1 page)
11 August 1999Registered office changed on 11/08/99 from: raniwala chartered accountants 472 high road wembley middlesex HA9 7AY (1 page)
19 July 1999Accounts for a small company made up to 30 June 1998 (9 pages)
19 July 1999Accounts for a small company made up to 30 June 1998 (9 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
16 July 1998Accounts for a small company made up to 30 June 1997 (9 pages)
16 July 1998Accounts for a small company made up to 30 June 1997 (9 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1997Full accounts made up to 30 June 1996 (15 pages)
2 April 1997Full accounts made up to 30 June 1996 (15 pages)
30 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 30/01/97
(4 pages)
30 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 30/01/97
(4 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
15 April 1996Full accounts made up to 30 June 1995 (15 pages)
15 April 1996Full accounts made up to 30 June 1995 (15 pages)
23 February 1996Return made up to 31/12/95; full list of members (7 pages)
23 February 1996Return made up to 31/12/95; full list of members (7 pages)
28 April 1995Ad 11/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1995Ad 11/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1995Full accounts made up to 30 June 1994 (15 pages)
25 April 1995Full accounts made up to 30 June 1994 (15 pages)
5 March 1986Memorandum and Articles of Association (12 pages)
5 March 1986Memorandum and Articles of Association (12 pages)
3 March 1986Company name changed\certificate issued on 03/03/86 (2 pages)
3 March 1986Company name changed\certificate issued on 03/03/86 (2 pages)