Company NameFilmday Limited
DirectorAndrew John Burleigh Cutler
Company StatusActive
Company Number02882430
CategoryPrivate Limited Company
Incorporation Date21 December 1993(30 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew John Burleigh Cutler
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1994(2 months, 1 week after company formation)
Appointment Duration30 years, 2 months
RoleEstate Management
Country of ResidenceEngland
Correspondence Address204 Field End Road
Pinner
HA5 1RD
Secretary NameMs Nicola Cutler
NationalityBritish
StatusCurrent
Appointed15 April 2003(9 years, 3 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address204 Field End Road
Pinner
HA5 1RD
Director NameColin Charles Kendon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(2 weeks, 1 day after company formation)
Appointment Duration7 months (resigned 09 August 1994)
RoleSolicitor
Correspondence Address93 Drakefell Road
London
SE4 2DT
Secretary NameHugh Edward William Lachlan
NationalityBritish
StatusResigned
Appointed05 January 1994(2 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (resigned 12 September 1994)
RoleCompany Director
Correspondence Address31b Kitto Road
New Cross
London
SE14 5TW
Secretary NameMark Jonathan Napier Winston
NationalityBritish
StatusResigned
Appointed12 September 1994(8 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 15 April 2003)
RoleLloyds Of London Insurance Bro
Correspondence Address49 Isis Street
London
SW18 3QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address204 Field End Road
Pinner
HA5 1RD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Andrew Cutler
50.00%
Ordinary
500 at £1Nicola Cutler
50.00%
Ordinary

Financials

Year2014
Net Worth£11,750
Cash£26,328
Current Liabilities£88,561

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

25 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
29 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
9 August 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
13 April 2023Micro company accounts made up to 28 February 2022 (5 pages)
29 November 2022Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page)
5 April 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
7 May 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
26 March 2021Micro company accounts made up to 28 February 2020 (5 pages)
6 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
11 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
6 April 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
2 December 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to C/O Jon Avol - Waterfords 204 Field End Road Pinner HA5 1rd on 2 December 2016 (1 page)
2 December 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to C/O Jon Avol - Waterfords 204 Field End Road Pinner HA5 1rd on 2 December 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
15 April 2016Registered office address changed from C/O Waterfords 80 High Street Brentford Middlesex TW8 8AE to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 15 April 2016 (1 page)
15 April 2016Registered office address changed from C/O Waterfords 80 High Street Brentford Middlesex TW8 8AE to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 15 April 2016 (1 page)
15 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(3 pages)
15 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(3 pages)
28 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(3 pages)
28 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(3 pages)
28 February 2015Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Waterfords 80 High Street Brentford Middlesex TW8 8AE on 28 February 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 February 2015Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Waterfords 80 High Street Brentford Middlesex TW8 8AE on 28 February 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
16 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 January 2010Secretary's details changed for Nicola Cutler on 1 October 2009 (1 page)
27 January 2010Director's details changed for Andrew John Borleigh Cutler on 1 October 2009 (2 pages)
27 January 2010Secretary's details changed for Nicola Cutler on 1 October 2009 (1 page)
27 January 2010Secretary's details changed for Nicola Cutler on 1 October 2009 (1 page)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Andrew John Borleigh Cutler on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Andrew John Borleigh Cutler on 1 October 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
26 February 2009Return made up to 21/12/08; no change of members (13 pages)
26 February 2009Return made up to 21/12/08; no change of members (13 pages)
26 August 2008Return made up to 21/12/07; no change of members (6 pages)
26 August 2008Return made up to 21/12/07; no change of members (6 pages)
28 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 February 2008Registered office changed on 14/02/08 from: 25 oaks road tenterden kent TN30 6RD (1 page)
14 February 2008Registered office changed on 14/02/08 from: 25 oaks road tenterden kent TN30 6RD (1 page)
11 January 2007Return made up to 21/12/06; full list of members (6 pages)
11 January 2007Return made up to 21/12/06; full list of members (6 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
17 January 2006Return made up to 21/12/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
(6 pages)
17 January 2006Return made up to 21/12/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
(6 pages)
25 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
24 December 2004Return made up to 21/12/04; full list of members (6 pages)
24 December 2004Return made up to 21/12/04; full list of members (6 pages)
30 July 2004Return made up to 21/12/03; full list of members (6 pages)
30 July 2004Return made up to 21/12/03; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Return made up to 21/12/02; full list of members (6 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003Return made up to 21/12/02; full list of members (6 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
19 March 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
19 March 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
20 June 2002Return made up to 21/12/01; full list of members (6 pages)
20 June 2002Return made up to 21/12/01; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
6 March 2001Accounts for a small company made up to 28 February 1999 (3 pages)
6 March 2001Return made up to 21/12/00; full list of members (5 pages)
6 March 2001Accounts for a small company made up to 28 February 2000 (3 pages)
6 March 2001Accounts for a small company made up to 28 February 2000 (3 pages)
6 March 2001Accounts for a small company made up to 28 February 1999 (3 pages)
6 March 2001Return made up to 21/12/00; full list of members (5 pages)
4 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
16 December 1997Return made up to 21/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
16 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
16 December 1997Return made up to 21/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 1997Accounts for a small company made up to 29 February 1996 (5 pages)
3 January 1997Accounts for a small company made up to 29 February 1996 (5 pages)
19 December 1996Return made up to 21/12/96; no change of members (4 pages)
19 December 1996Return made up to 21/12/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 28 February 1995 (5 pages)
1 March 1996Accounts for a small company made up to 28 February 1995 (5 pages)
8 January 1996Return made up to 21/12/95; no change of members (4 pages)
8 January 1996Return made up to 21/12/95; no change of members (4 pages)
18 May 1995Ad 30/12/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 May 1995Ad 30/12/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 December 1993Incorporation (9 pages)
21 December 1993Incorporation (9 pages)