Company NameElectric Films Ltd
DirectorPeter Lee Dunne
Company StatusActive
Company Number05036711
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Previous NamesPLD Media Limited and Beak Street Productions Limited

Business Activity

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

Directors

Director NameMr Peter Lee Dunne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressBurcher Court Titley
Kington
Herefordshire
HR5 3RS
Wales
Secretary NameJoanna Louise Dunne
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBurcher Court
Titley
Kington
Herefordshire
HR5 3RS
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Mr Peter Lee Dunne
75.00%
Ordinary
1 at £1Andrew Lance Dowie
25.00%
Ordinary

Financials

Year2014
Net Worth-£121,035
Current Liabilities£207,334

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

5 March 2024Confirmation statement made on 6 February 2024 with updates (5 pages)
18 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
12 September 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
7 February 2022Confirmation statement made on 6 February 2022 with updates (5 pages)
18 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
8 February 2021Confirmation statement made on 6 February 2021 with updates (5 pages)
11 January 2021Accounts for a dormant company made up to 30 April 2020 (9 pages)
10 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
13 January 2020Accounts for a dormant company made up to 30 April 2019 (9 pages)
19 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (9 pages)
13 March 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
12 March 2018Notification of Peter Lee Dunne as a person with significant control on 6 April 2016 (2 pages)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (9 pages)
30 August 2017Termination of appointment of Joanna Louise Dunne as a secretary on 10 February 2017 (1 page)
30 August 2017Termination of appointment of Joanna Louise Dunne as a secretary on 10 February 2017 (1 page)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(4 pages)
17 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(4 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(4 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(4 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(4 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(4 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 November 2012Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
23 November 2012Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
24 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
5 September 2011Company name changed beak street productions LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2011Company name changed beak street productions LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
28 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
21 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Peter Lee Dunne on 6 February 2010 (2 pages)
23 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Peter Lee Dunne on 6 February 2010 (2 pages)
23 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Peter Lee Dunne on 6 February 2010 (2 pages)
25 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(4 pages)
25 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(4 pages)
25 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(4 pages)
25 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
25 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
7 June 2009Ad 19/05/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
7 June 2009Ad 19/05/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
10 February 2009Return made up to 06/02/09; full list of members (3 pages)
10 February 2009Return made up to 06/02/09; full list of members (3 pages)
9 February 2009Director's change of particulars / peter dunne / 05/02/2009 (1 page)
9 February 2009Director's change of particulars / peter dunne / 05/02/2009 (1 page)
20 August 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
20 August 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
29 May 2008Company name changed pld media LIMITED\certificate issued on 03/06/08 (2 pages)
29 May 2008Company name changed pld media LIMITED\certificate issued on 03/06/08 (2 pages)
5 March 2008Return made up to 06/02/08; no change of members (6 pages)
5 March 2008Return made up to 06/02/08; no change of members (6 pages)
5 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
5 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
14 July 2007Registered office changed on 14/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
14 July 2007Registered office changed on 14/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
28 February 2007Return made up to 06/02/07; full list of members (6 pages)
28 February 2007Return made up to 06/02/07; full list of members (6 pages)
12 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
12 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
17 February 2006Return made up to 06/02/06; full list of members (6 pages)
17 February 2006Return made up to 06/02/06; full list of members (6 pages)
30 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
30 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
22 March 2005Ad 06/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2005Ad 06/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2005Return made up to 06/02/05; full list of members (6 pages)
22 March 2005Return made up to 06/02/05; full list of members (6 pages)
13 March 2004Director resigned (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004Registered office changed on 13/03/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Registered office changed on 13/03/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
6 February 2004Incorporation (16 pages)
6 February 2004Incorporation (16 pages)