Company NameRemote Film Production Limited
DirectorHans Florian Zimmer
Company StatusActive
Company Number05036875
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hans Florian Zimmer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed07 February 2004(1 day after company formation)
Appointment Duration20 years, 2 months
RoleFilm Score Producer
Country of ResidenceUnited States
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameTodd Gelfand
NationalityBritish
StatusResigned
Appointed07 February 2004(1 day after company formation)
Appointment Duration14 years, 4 months (resigned 08 June 2018)
RoleCompany Director
Correspondence Address401 Glenoaks Blvd Ste 205
Burbank
Ca
91502
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2012
Net Worth£149,874
Cash£84,474

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

18 September 2018Delivered on: 26 September 2018
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: L/H flat 14 10 richmond mews london t/no: NGL728979.
Outstanding

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
21 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
13 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
23 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 July 2020Change of details for Mr Hans Zimmer as a person with significant control on 6 April 2016 (2 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
2 April 2019Change of details for Mr Hans Zimmer as a person with significant control on 6 April 2016 (2 pages)
2 April 2019Director's details changed for Mr Hans Florian Zimmer on 6 April 2016 (2 pages)
2 April 2019Director's details changed for Mr Hans Florian Zimmer on 6 April 2016 (2 pages)
25 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
26 September 2018Registration of charge 050368750001, created on 18 September 2018 (18 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
15 June 2018Termination of appointment of Todd Gelfand as a secretary on 8 June 2018 (1 page)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 March 2015Secretary's details changed for Todd Gelfand on 6 February 2015 (1 page)
17 March 2015Secretary's details changed for Todd Gelfand on 6 February 2015 (1 page)
17 March 2015Secretary's details changed for Todd Gelfand on 6 February 2015 (1 page)
17 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Director's details changed for Mr Hans Florian Zimmer on 6 February 2015 (2 pages)
17 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Director's details changed for Mr Hans Florian Zimmer on 6 February 2015 (2 pages)
17 March 2015Director's details changed for Mr Hans Florian Zimmer on 6 February 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
28 January 2014Amended accounts made up to 31 December 2012 (3 pages)
28 January 2014Amended accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 11 March 2011 (1 page)
11 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
11 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 11 March 2011 (1 page)
11 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Hans Florian Zimmer on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Hans Florian Zimmer on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 February 2009Return made up to 06/02/09; full list of members (3 pages)
26 February 2009Return made up to 06/02/09; full list of members (3 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 February 2008Return made up to 06/02/08; full list of members (3 pages)
28 February 2008Return made up to 06/02/08; full list of members (3 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
27 February 2007Return made up to 06/02/07; full list of members (2 pages)
27 February 2007Return made up to 06/02/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 May 2006Return made up to 06/02/06; full list of members (2 pages)
10 May 2006Return made up to 06/02/06; full list of members (2 pages)
30 March 2006Registered office changed on 30/03/06 from: langham house 1B portland place london W1B 1GR (1 page)
30 March 2006Registered office changed on 30/03/06 from: langham house 1B portland place london W1B 1GR (1 page)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 September 2005Return made up to 06/02/05; full list of members; amend (6 pages)
2 September 2005Return made up to 06/02/05; full list of members; amend (6 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 March 2005Return made up to 06/02/05; full list of members (2 pages)
4 March 2005Return made up to 06/02/05; full list of members (2 pages)
11 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
11 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New director appointed (2 pages)
6 February 2004Incorporation (13 pages)
6 February 2004Incorporation (13 pages)