Company NameFilms To Watch Limited
DirectorsRebecca Jane Mulraine-Simkin and Michael John Simkin
Company StatusActive
Company Number05273825
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Rebecca Jane Mulraine-Simkin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address35 Killieser Avenue
London
SW2 4NX
Director NameMr Michael John Simkin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(same day as company formation)
RoleProducer/Director
Country of ResidenceEngland
Correspondence Address35 Killieser Avenue
London
SW2 4NX
Secretary NameMs Rebecca Jane Mulraine-Simkin
NationalityBritish
StatusCurrent
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Killieser Avenue
London
SW2 4NX

Location

Registered Address35 Killieser Avenue
London
SW2 4NX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael John Simkin
50.00%
Ordinary
100 at £1Rebecca Jane Mulraine-simkin
50.00%
Ordinary

Financials

Year2014
Net Worth£271
Cash£3,365
Current Liabilities£3,094

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

12 February 2024Total exemption full accounts made up to 31 October 2023 (7 pages)
3 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
7 December 2022Change of details for Mr Michael John Simkin as a person with significant control on 27 October 2021 (2 pages)
7 December 2022Termination of appointment of Rebecca Jane Mulraine-Simkin as a director on 26 October 2022 (1 page)
7 December 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
29 November 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
15 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
4 November 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
4 November 2019Director's details changed for Mr Michael John Simkin on 26 October 2019 (2 pages)
12 September 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
23 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(5 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(5 pages)
29 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200
(5 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200
(5 pages)
9 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
(5 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
6 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
29 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
28 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
24 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
6 December 2009Director's details changed for Michael John Simkin on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Rebecca Jane Mulraine-Simkin on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Rebecca Jane Mulraine-Simkin on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Michael John Simkin on 6 December 2009 (2 pages)
6 December 2009Director's details changed for Rebecca Jane Mulraine-Simkin on 6 December 2009 (2 pages)
6 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
6 December 2009Director's details changed for Michael John Simkin on 6 December 2009 (2 pages)
6 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
17 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
17 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
23 March 2009Return made up to 29/10/08; full list of members (4 pages)
23 March 2009Return made up to 29/10/08; full list of members (4 pages)
13 October 2008Return made up to 29/10/07; full list of members (4 pages)
13 October 2008Return made up to 29/10/07; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
2 October 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
22 January 2008Registered office changed on 22/01/08 from: first floor 98-102 station road east oxted surrey RH8 0QA (1 page)
22 January 2008Registered office changed on 22/01/08 from: first floor 98-102 station road east oxted surrey RH8 0QA (1 page)
19 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
19 September 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
19 September 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
19 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
6 December 2006Return made up to 29/10/06; full list of members (2 pages)
6 December 2006Return made up to 29/10/06; full list of members (2 pages)
3 November 2005Return made up to 29/10/05; full list of members (2 pages)
3 November 2005Return made up to 29/10/05; full list of members (2 pages)
15 November 2004Registered office changed on 15/11/04 from: 29 amy road oxted surrey RH8 0PX (1 page)
15 November 2004Registered office changed on 15/11/04 from: 29 amy road oxted surrey RH8 0PX (1 page)
29 October 2004Incorporation (31 pages)
29 October 2004Incorporation (31 pages)