Company NameSugarfree Films Limited
DirectorsMichael Jaffer and Simon Kay
Company StatusActive
Company Number05026194
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMichael Jaffer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137 Brent Street
London
NW4 4DJ
Secretary NameMr Simon Kay
NationalityBritish
StatusCurrent
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressChurchill House 137 Brent Street
London
NW4 4DJ
Director NameSimon Kay
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(1 year, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Brent Street
Churchill House
London
NW4 4DJ

Contact

Websitesugarfreefilms.com

Location

Registered AddressChurchill House
137 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Michael Jaffer
100.00%
Ordinary

Financials

Year2014
Net Worth-£303,607
Cash£6,735
Current Liabilities£750

Accounts

Latest Accounts30 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

10 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
9 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
9 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 30 January 2022 (3 pages)
30 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
30 June 2021Micro company accounts made up to 31 January 2020 (8 pages)
9 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
29 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
21 October 2011Amended accounts made up to 31 January 2011 (3 pages)
21 October 2011Amended accounts made up to 31 January 2011 (3 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 May 2010Secretary's details changed for Simon Kay on 27 May 2010 (2 pages)
28 May 2010Secretary's details changed for Simon Kay on 27 May 2010 (2 pages)
23 February 2010Director's details changed for Michael Jaffer on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Michael Jaffer on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Simon Kay on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Simon Kay on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
4 January 2010Registered office address changed from 317 Horn Lane Acton London W3 0BV on 4 January 2010 (1 page)
4 January 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
4 January 2010Registered office address changed from 317 Horn Lane Acton London W3 0BV on 4 January 2010 (1 page)
4 January 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
4 January 2010Registered office address changed from 317 Horn Lane Acton London W3 0BV on 4 January 2010 (1 page)
30 November 2009Director's details changed for Michael Jaffer on 24 November 2009 (2 pages)
30 November 2009Director's details changed for Michael Jaffer on 24 November 2009 (2 pages)
6 February 2009Return made up to 26/01/09; full list of members (3 pages)
6 February 2009Return made up to 26/01/09; full list of members (3 pages)
24 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
24 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
30 January 2008Return made up to 26/01/08; full list of members (2 pages)
30 January 2008Return made up to 26/01/08; full list of members (2 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
16 February 2007Return made up to 26/01/07; full list of members (2 pages)
16 February 2007Return made up to 26/01/07; full list of members (2 pages)
26 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
26 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
4 April 2006Return made up to 26/01/06; full list of members (2 pages)
4 April 2006Return made up to 26/01/06; full list of members (2 pages)
8 March 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
8 March 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
8 March 2005Registered office changed on 08/03/05 from: churchill house 137 brent street london NW4 4DJ (1 page)
8 March 2005Registered office changed on 08/03/05 from: churchill house 137 brent street london NW4 4DJ (1 page)
11 February 2005Return made up to 26/01/05; full list of members (6 pages)
11 February 2005Return made up to 26/01/05; full list of members (6 pages)
26 January 2004Incorporation (15 pages)
26 January 2004Incorporation (15 pages)