Company Name1185 Films Limited
DirectorNicola Rosario Franco
Company StatusActive
Company Number04740674
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Nicola Rosario Franco
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleDirector Producer
Country of ResidenceEngland
Correspondence Address14a Hanbury Street
London
E1 6QR
Director NameNicola Rosario Franco
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleQuantity Surveyor
Correspondence Address11 Priory Court
Hitchin
Hertfordshire
SG4 9DJ
Secretary NameMrs Maddelena Franco
NationalityItalian
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Priory Court
Hitchin
Hertfordshire
SG4 9DJ
Director NameMr Domenico Franco
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2007(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2015)
RolePlasterer
Country of ResidenceEngland
Correspondence Address11 Priory Court
Hitchin
Hertfordshire
SG4 9DJ
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Websitewww.1185films.com/
Telephone07 771908327
Telephone regionMobile

Location

Registered Address3-4 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nicola Franco
100.00%
Ordinary

Financials

Year2014
Net Worth-£144,955
Current Liabilities£179,013

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 4 days from now)

Filing History

6 June 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
25 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
30 March 2022Registered office address changed from 14 Hanbury Street London E1 6QR England to 3-4 Kirby Street London EC1N 8TS on 30 March 2022 (1 page)
20 October 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
26 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
23 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
1 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (3 pages)
6 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2015Termination of appointment of Maddelena Franco as a secretary on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Maddelena Franco as a secretary on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Maddelena Franco as a secretary on 8 September 2015 (1 page)
7 September 2015Registered office address changed from 28 Sun Street Hitchin Hertfordshire SG5 1AH to 14 Hanbury Street London E1 6QR on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 28 Sun Street Hitchin Hertfordshire SG5 1AH to 14 Hanbury Street London E1 6QR on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 28 Sun Street Hitchin Hertfordshire SG5 1AH to 14 Hanbury Street London E1 6QR on 7 September 2015 (1 page)
3 August 2015Termination of appointment of Domenico Franco as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Domenico Franco as a director on 31 July 2015 (1 page)
22 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 pages)
22 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
7 June 2013Director's details changed for Domenico Franco on 23 April 2012 (2 pages)
7 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
7 June 2013Director's details changed for Domenico Franco on 23 April 2012 (2 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
22 August 2012Appointment of Mr Nicola Rosario Franco as a director (3 pages)
22 August 2012Appointment of Mr Nicola Rosario Franco as a director (3 pages)
29 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (14 pages)
29 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (14 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
3 June 2011Annual return made up to 22 April 2011 (14 pages)
3 June 2011Annual return made up to 22 April 2011 (14 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
16 July 2010Annual return made up to 22 April 2010 (14 pages)
16 July 2010Annual return made up to 22 April 2010 (14 pages)
22 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
22 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
30 June 2009Return made up to 30/04/09; full list of members (10 pages)
30 June 2009Return made up to 30/04/09; full list of members (10 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
21 May 2008Return made up to 22/04/08; full list of members (6 pages)
21 May 2008Return made up to 22/04/08; full list of members (6 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
12 June 2007Return made up to 22/04/07; no change of members (6 pages)
12 June 2007Return made up to 22/04/07; no change of members (6 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
16 May 2006Return made up to 22/04/06; full list of members (6 pages)
16 May 2006Return made up to 22/04/06; full list of members (6 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
29 April 2005Return made up to 22/04/05; full list of members (6 pages)
29 April 2005Return made up to 22/04/05; full list of members (6 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
24 June 2004Return made up to 22/04/04; full list of members (6 pages)
24 June 2004Return made up to 22/04/04; full list of members (6 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003Registered office changed on 04/05/03 from: 3 crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Registered office changed on 04/05/03 from: 3 crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
22 April 2003Incorporation (14 pages)
22 April 2003Incorporation (14 pages)