Company NameAnonymous Films & Press Limited
DirectorDominic James Shaw
Company StatusActive
Company Number01999562
CategoryPrivate Limited Company
Incorporation Date13 March 1986(38 years, 1 month ago)
Previous NamesGLS 55 Limited and Anonymous Films Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Dominic James Shaw
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kimberley Gardens
London
N4 1LF
Secretary NameMr Dominic James Shaw
NationalityBritish
StatusCurrent
Appointed22 June 2006(20 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kimberley Gardens
London
N4 1LF
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 1995)
RoleCompany Director
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameMichele De Broglio
NationalityBritish
StatusResigned
Appointed30 March 1995(9 years after company formation)
Appointment Duration11 years, 1 month (resigned 01 May 2006)
RoleHousing Advice Centre Manager
Correspondence Address28 Kimberley Gardens
London
N4 1LF
Director NameMr Daniel Richard Carboni
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(17 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Golden Lane
Brighton
BN1 2BN

Contact

Websitesites.google.com

Location

Registered Address28 Kimberley Gardens
London
N4 1LF
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSt Ann's
Built Up AreaGreater London

Shareholders

99 at £1D.j. Shaw
99.00%
Ordinary
1 at £1Michele De Broglio
1.00%
Ordinary

Financials

Year2014
Net Worth-£51,271
Cash£82

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

9 April 1987Delivered on: 15 April 1987
Persons entitled: The Secretary of State Department of Trade and Industry

Classification: Deed of variation & further assignment
Secured details: £10,000 and all other monies due or to become due from the company to the chargee. Pursuant to the assignment dated 31/10/86.
Particulars: All the rights title and interest in the work under and by virtue of a)option aggreement dated 2/10/86 b)screenwriting agreement dated 2/10/86 (see form 395 for further details).
Outstanding
31 October 1986Delivered on: 11 November 1986
Persons entitled: The Secretary of State Department of Trade and Industry

Classification: Assignment
Secured details: £14,000 and all other moneys due or become due from the company to the chargee.
Particulars: All the rights title and interest in the work under and by virtue of a) option agreement dated 2/10/86 b) screenwriting agreement dated 2/10/86 (see form 395 for further details).
Outstanding

Filing History

11 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
19 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
17 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
17 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 30 June 2020 (6 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Termination of appointment of Daniel Richard Carboni as a director on 1 July 2015 (1 page)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Termination of appointment of Daniel Richard Carboni as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Daniel Richard Carboni as a director on 1 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
2 July 2013Company name changed anonymous films LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2013Company name changed anonymous films LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Daniel Richard Carboni on 27 June 2010 (2 pages)
28 July 2010Director's details changed for Dominic James Shaw on 27 June 2010 (2 pages)
28 July 2010Director's details changed for Dominic James Shaw on 27 June 2010 (2 pages)
28 July 2010Director's details changed for Daniel Richard Carboni on 27 June 2010 (2 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
27 July 2009Return made up to 27/06/09; full list of members (4 pages)
27 July 2009Return made up to 27/06/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 August 2008Return made up to 27/06/08; full list of members (4 pages)
21 August 2008Return made up to 27/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 August 2007Return made up to 27/06/07; full list of members (2 pages)
23 August 2007Return made up to 27/06/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
25 July 2006Return made up to 27/06/06; full list of members (2 pages)
25 July 2006Return made up to 27/06/06; full list of members (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 August 2005Return made up to 27/06/05; full list of members (7 pages)
3 August 2005Return made up to 27/06/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 August 2004Return made up to 27/06/04; full list of members (7 pages)
5 August 2004Return made up to 27/06/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
6 July 2003Return made up to 27/06/03; full list of members (6 pages)
6 July 2003Return made up to 27/06/03; full list of members (6 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
10 July 2002Return made up to 27/06/02; full list of members (6 pages)
10 July 2002Return made up to 27/06/02; full list of members (6 pages)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
19 July 2001Return made up to 27/06/01; full list of members (6 pages)
19 July 2001Return made up to 27/06/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
9 August 2000Return made up to 27/06/00; full list of members (6 pages)
9 August 2000Return made up to 27/06/00; full list of members (6 pages)
23 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
23 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
2 August 1999Return made up to 27/06/99; no change of members (4 pages)
2 August 1999Return made up to 27/06/99; no change of members (4 pages)
17 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
17 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
6 August 1998Return made up to 27/06/98; no change of members (4 pages)
6 August 1998Return made up to 27/06/98; no change of members (4 pages)
19 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
19 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
11 July 1997Return made up to 27/06/97; full list of members (4 pages)
11 July 1997Return made up to 27/06/97; full list of members (4 pages)
3 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
3 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
18 June 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/96
(4 pages)
18 June 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/96
(4 pages)
4 April 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
4 April 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 June 1995Return made up to 27/06/95; no change of members (6 pages)
27 June 1995Return made up to 27/06/95; no change of members (6 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Registered office changed on 04/04/95 from: 31 heysham road london N15 6HL (1 page)
4 April 1995Registered office changed on 04/04/95 from: 31 heysham road london N15 6HL (1 page)
21 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
21 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
25 June 1986Incorporation (16 pages)
25 June 1986Incorporation (16 pages)