Company NameForward Films Limited
DirectorsTracy Lo Brimm and Kristian Levring
Company StatusActive
Company Number04942710
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Tracy Lo Brimm
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2003(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFlat 4
40 Ainger Road
London
NW3 3AT
Director NameMr Kristian Levring
Date of BirthMay 1957 (Born 66 years ago)
NationalityDanish
StatusCurrent
Appointed21 September 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Well Walk
Hampstead
London
NW3 1BY
Director NameMs Katherine Elizabeth Myers
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFlat 78 Southwold Mansions
Widley Road
London
W9 2LF
Secretary NameMs Katherine Elizabeth Myers
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFlat 78 Southwold Mansions
Widley Road
London
W9 2LF
Director NameCoddan Managers Service Ltd (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameCoddan Secretary Service Ltd (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Telephone020 78366595
Telephone regionLondon

Location

Registered Address30 Ainger Road
London
NW3 3AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

280.5k at £1Kristan Levering
100.00%
Ordinary B
3 at £1Katherine Elizabeth Myers
0.00%
Ordinary
3 at £1Kristan Levering
0.00%
Ordinary
3 at £1Tracy Lo Brimm
0.00%
Ordinary

Financials

Year2014
Net Worth£61,297
Cash£65,466
Current Liabilities£4,756

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

6 November 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
30 October 2023Notification of Kristian Levring as a person with significant control on 6 April 2016 (2 pages)
24 June 2023Compulsory strike-off action has been discontinued (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
13 March 2023Confirmation statement made on 24 October 2022 with no updates (3 pages)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
20 May 2022Change of details for Ms Tracy Lo Brimm as a person with significant control on 6 April 2016 (2 pages)
27 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
25 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
11 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Termination of appointment of Katherine Elizabeth Myers as a director on 31 March 2016 (1 page)
7 November 2017Termination of appointment of Katherine Elizabeth Myers as a secretary on 31 March 2016 (1 page)
7 November 2017Registered office address changed from C/O C/O Greenroom 4 Margaret Street London W1W 8RF England to 30 Ainger Road London NW3 3AT on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Termination of appointment of Katherine Elizabeth Myers as a secretary on 31 March 2016 (1 page)
7 November 2017Termination of appointment of Katherine Elizabeth Myers as a director on 31 March 2016 (1 page)
7 November 2017Registered office address changed from C/O C/O Greenroom 4 Margaret Street London W1W 8RF England to 30 Ainger Road London NW3 3AT on 7 November 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
25 April 2016Registered office address changed from 28 Denmark Street Fourth Floor London WC2H 8NJ to C/O C/O Greenroom 4 Margaret Street London W1W 8RF on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 28 Denmark Street Fourth Floor London WC2H 8NJ to C/O C/O Greenroom 4 Margaret Street London W1W 8RF on 25 April 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 280,486
(7 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 280,486
(7 pages)
9 February 2015Registered office address changed from 23 Denmark Street 3Rd Floor London WC2H 8NH to 28 Denmark Street Fourth Floor London WC2H 8NJ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 23 Denmark Street 3Rd Floor London WC2H 8NH to 28 Denmark Street Fourth Floor London WC2H 8NJ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 23 Denmark Street 3Rd Floor London WC2H 8NH to 28 Denmark Street Fourth Floor London WC2H 8NJ on 9 February 2015 (1 page)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 280,486
(7 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 280,486
(7 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 280,486
(7 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 280,486
(7 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
7 February 2011Registered office address changed from 10 Orange Street London WC2H 7DQ on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 10 Orange Street London WC2H 7DQ on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 10 Orange Street London WC2H 7DQ on 7 February 2011 (1 page)
7 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
4 January 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 280,486
(3 pages)
4 January 2011Director's details changed for Mrs Katherine Elizabeth Myers on 1 October 2010 (2 pages)
4 January 2011Secretary's details changed for Mrs Katherine Elizabeth Myers on 1 October 2010 (2 pages)
4 January 2011Director's details changed for Mrs Katherine Elizabeth Myers on 1 October 2010 (2 pages)
4 January 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 280,486
(3 pages)
4 January 2011Secretary's details changed for Mrs Katherine Elizabeth Myers on 1 October 2010 (2 pages)
4 January 2011Secretary's details changed for Mrs Katherine Elizabeth Myers on 1 October 2010 (2 pages)
4 January 2011Director's details changed for Mrs Katherine Elizabeth Myers on 1 October 2010 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Registered office address changed from C/O Spiro Bentley 4Th Floor, Paramount House 162 - 170 Wardour Street London W1F 8ZX on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from C/O Spiro Bentley 4Th Floor, Paramount House 162 - 170 Wardour Street London W1F 8ZX on 25 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 November 2009Director's details changed for Katherine Elizabeth Myers on 24 October 2009 (2 pages)
20 November 2009Director's details changed for Kristian Levring on 24 October 2009 (2 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Tracy Brimm on 24 October 2009 (2 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Katherine Elizabeth Myers on 24 October 2009 (2 pages)
20 November 2009Director's details changed for Kristian Levring on 24 October 2009 (2 pages)
20 November 2009Director's details changed for Tracy Brimm on 24 October 2009 (2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Return made up to 24/10/08; full list of members (4 pages)
18 November 2008Location of register of members (1 page)
18 November 2008Registered office changed on 18/11/2008 from paramount house 162 - 170 wardour street london W1F 8ZX (1 page)
18 November 2008Registered office changed on 18/11/2008 from paramount house 162 - 170 wardour street london W1F 8ZX (1 page)
18 November 2008Return made up to 24/10/08; full list of members (4 pages)
18 November 2008Location of register of members (1 page)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2008Return made up to 24/10/07; no change of members (7 pages)
6 February 2008Return made up to 24/10/07; no change of members (7 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2007Return made up to 24/10/06; full list of members (7 pages)
14 June 2007Return made up to 24/10/06; full list of members (7 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
25 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2005Ad 21/09/05--------- £ si 7@1=7 £ ic 2/9 (3 pages)
26 October 2005Ad 21/09/05--------- £ si 7@1=7 £ ic 2/9 (3 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (14 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (14 pages)
24 January 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
24 January 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
24 December 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 December 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 December 2004Registered office changed on 17/12/04 from: flat 4 40 ainger road london NW3 3AT (1 page)
17 December 2004Registered office changed on 17/12/04 from: flat 4 40 ainger road london NW3 3AT (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003Registered office changed on 29/11/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
29 November 2003Registered office changed on 29/11/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
24 October 2003Incorporation (13 pages)
24 October 2003Incorporation (13 pages)