Company NameSpecialist Filming Ltd
Company StatusActive
Company Number05420160
CategoryPrivate Limited Company
Incorporation Date9 April 2005(19 years, 1 month ago)
Previous NameAmis Productions Limited

Business Activity

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

Directors

Director NameMr Simon Aldridge
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2005(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address35 Church Avenue Church Avenue
London
SW14 8NW
Director NameMr Matthew Connor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2005(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressBeedle Mount Pleasant Lane
Lymington
Hampshire
SO41 8LS
Director NameMr Adam Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityNew Zealander
StatusCurrent
Appointed09 April 2005(same day as company formation)
RoleFilm Director
Country of ResidenceFrance
Correspondence Address1 Rue Gabriel Peri
St Cyr Au Mont D'Or
69450
Secretary NameSimon Aldridge
NationalityBritish
StatusCurrent
Appointed09 April 2005(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address35 Church Avenue
London
SW14 8NW
Director NameMr Phillip John Beckett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 St. Johns Road
Penn
High Wycombe
HP10 8HU
Director NameMr William James Glover
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B4 West 12 Studios
Askew Crescent
London
W12 9DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteamisproductions.com
Telephone020 87492769
Telephone regionLondon

Location

Registered AddressUnit B4 West 12 Studios
Askew Crescent
London
W12 9DP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

33 at £1Mr Adam Brown
33.33%
Ordinary
33 at £1Mr Matthew Connor
33.33%
Ordinary
33 at £1Mr Simon Aldridge
33.33%
Ordinary

Financials

Year2014
Net Worth£298,826
Cash£397,346
Current Liabilities£316,715

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Charges

29 May 2020Delivered on: 3 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 July 2010Delivered on: 29 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit B4, 2A askew crescent london.
Outstanding
26 May 2010Delivered on: 27 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £217,418.03 due or to become due from the company to the chargee.
Particulars: Unit 4B 2A askew crescent london.
Outstanding

Filing History

3 June 2020Registration of charge 054201600003, created on 29 May 2020 (41 pages)
17 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
11 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
20 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 99
(6 pages)
20 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 99
(6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
21 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 99
(6 pages)
21 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 99
(6 pages)
21 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 99
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 99
(6 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 99
(6 pages)
14 April 2014Director's details changed for Simon Aldridge on 14 April 2014 (2 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 99
(6 pages)
14 April 2014Director's details changed for Simon Aldridge on 14 April 2014 (2 pages)
31 January 2014Secretary's details changed for Simon Aldridge on 29 January 2014 (1 page)
31 January 2014Secretary's details changed for Simon Aldridge on 29 January 2014 (1 page)
31 January 2014Director's details changed for Matthew Connor on 29 January 2014 (2 pages)
31 January 2014Director's details changed for Matthew Connor on 29 January 2014 (2 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
28 April 2011Registered office address changed from 1 B Waterlow Road London N19 5NJ on 28 April 2011 (1 page)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
28 April 2011Registered office address changed from 1 B Waterlow Road London N19 5NJ on 28 April 2011 (1 page)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Simon Aldridge on 9 April 2010 (2 pages)
10 June 2010Director's details changed for Matthew Connor on 9 April 2010 (2 pages)
10 June 2010Director's details changed for Adam Brown on 9 April 2010 (2 pages)
10 June 2010Director's details changed for Matthew Connor on 9 April 2010 (2 pages)
10 June 2010Director's details changed for Simon Aldridge on 9 April 2010 (2 pages)
10 June 2010Director's details changed for Adam Brown on 9 April 2010 (2 pages)
10 June 2010Director's details changed for Matthew Connor on 9 April 2010 (2 pages)
10 June 2010Director's details changed for Adam Brown on 9 April 2010 (2 pages)
10 June 2010Director's details changed for Simon Aldridge on 9 April 2010 (2 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 April 2009Return made up to 09/04/09; full list of members (4 pages)
27 April 2009Return made up to 09/04/09; full list of members (4 pages)
24 April 2009Director's change of particulars / matthew connor / 21/06/2008 (1 page)
24 April 2009Director's change of particulars / matthew connor / 21/06/2008 (1 page)
21 April 2009Capitals not rolled up (2 pages)
21 April 2009Capitals not rolled up (2 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 June 2008Return made up to 09/04/08; full list of members (4 pages)
25 June 2008Return made up to 09/04/08; full list of members (4 pages)
25 June 2008Registered office changed on 25/06/2008 from 1B waterlow road london N19 5NJ (1 page)
25 June 2008Registered office changed on 25/06/2008 from 1B waterlow road london N19 5NJ (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 July 2007Return made up to 01/06/07; full list of members (3 pages)
18 July 2007Return made up to 01/06/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 January 2007Return made up to 01/06/06; full list of members (8 pages)
21 January 2007Return made up to 01/06/06; full list of members (8 pages)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: second floor, russell chamber the piazza, covent garden london WC2E 8AA (1 page)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: second floor, russell chamber the piazza, covent garden london WC2E 8AA (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
9 April 2005Incorporation (9 pages)
9 April 2005Incorporation (9 pages)