Company NameSassy Films Limited
Company StatusActive
Company Number05679362
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Guy Stuart Martin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElstree Unit 407 Centennial Avenue
Elstree
Borehamwood
WD6 3TN
Director NameMichael Jonathan Semp
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElstree Unit 407 Centennial Avenue
Elstree
Borehamwood
WD6 3TN
Director NameMr Howard Barry Kosky
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(17 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElstree Unit 407 Centennial Avenue
Elstree
Borehamwood
WD6 3TN
Director NameMr Peter Lawrence Mitchell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(17 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElstree Unit 407 Centennial Avenue
Elstree
Borehamwood
WD6 3TN
Director NameBelinda Kemsley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Steven Kemsley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 16 August 2023)
RoleCompany Directors
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Nicholas Ian Lazarus
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2006(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2010)
Correspondence Address19 Coombehurst Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JU

Contact

Websitewww.sassyfilms.com

Location

Registered AddressElstree Unit 407 Centennial Avenue
Elstree
Borehamwood
WD6 3TN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2013
Net Worth£870,547
Cash£311,397
Current Liabilities£782,067

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

10 May 2019Delivered on: 14 May 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

5 September 2023Memorandum and Articles of Association (11 pages)
5 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
31 August 2023Statement of company's objects (2 pages)
31 August 2023Current accounting period extended from 30 June 2023 to 30 November 2023 (1 page)
30 August 2023Appointment of Mr Howard Barry Kosky as a director on 16 August 2023 (2 pages)
30 August 2023Termination of appointment of Steven Kemsley as a director on 16 August 2023 (1 page)
30 August 2023Cessation of Steven Kemsley as a person with significant control on 16 August 2023 (1 page)
30 August 2023Appointment of Mr Peter Lawrence Mitchell as a director on 16 August 2023 (2 pages)
30 August 2023Notification of Markettiers4Dc Limited as a person with significant control on 16 August 2023 (2 pages)
17 August 2023Registration of charge 056793620002, created on 16 August 2023 (12 pages)
14 July 2023Satisfaction of charge 056793620001 in full (1 page)
15 April 2023Amended total exemption full accounts made up to 30 June 2022 (11 pages)
22 February 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
8 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
14 February 2022Change of details for Mr Steven Kemsley as a person with significant control on 16 August 2021 (2 pages)
14 February 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
14 February 2022Cessation of Belinda Kemsley as a person with significant control on 16 August 2021 (1 page)
4 January 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
30 September 2021Termination of appointment of Belinda Kemsley as a director on 16 September 2021 (1 page)
26 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 May 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 April 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
30 March 2021Cancellation of shares. Statement of capital on 25 February 2021
  • GBP 113.55
(4 pages)
25 February 2021Termination of appointment of Nicholas Ian Lazarus as a director on 25 February 2021 (1 page)
19 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
18 February 2021Director's details changed for Michael Jonathan Semp on 24 January 2021 (2 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
10 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
21 January 2020Change of details for Mr Steven Kemsley as a person with significant control on 21 January 2020 (2 pages)
21 January 2020Change of details for Belinda Kemsley as a person with significant control on 21 January 2020 (2 pages)
21 January 2020Director's details changed for Belinda Kemsley on 21 January 2020 (2 pages)
21 January 2020Director's details changed for Mr Steven Kemsley on 21 January 2020 (2 pages)
14 May 2019Registration of charge 056793620001, created on 10 May 2019 (12 pages)
20 February 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
19 February 2019Appointment of Michael Jonathan Semp as a director on 12 July 2018 (2 pages)
30 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
30 July 2018Statement of capital following an allotment of shares on 18 July 2018
  • GBP 135.5
(3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
22 January 2018Change of details for Belinda Kemsley as a person with significant control on 22 January 2018 (2 pages)
22 January 2018Director's details changed for Ms Belinda Suzanne Kemsley on 22 January 2018 (2 pages)
22 January 2018Change of details for Steven Kemsley as a person with significant control on 22 January 2018 (2 pages)
22 January 2018Director's details changed for Steven Kemsley on 22 January 2018 (2 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
2 November 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 121.95
(3 pages)
2 November 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 121.95
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 116.53
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 116.53
(3 pages)
3 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 111.11
(5 pages)
3 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 111.11
(5 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 February 2015Director's details changed for Guy Stuart Martin on 17 January 2015 (2 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 111.11
(5 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 111.11
(5 pages)
11 February 2015Director's details changed for Guy Stuart Martin on 17 January 2015 (2 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 October 2014Statement of capital following an allotment of shares on 28 June 2014
  • GBP 111.11
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 28 June 2014
  • GBP 111.11
(3 pages)
2 October 2014Appointment of Guy Stuart Martin as a director on 28 June 2014 (2 pages)
2 October 2014Appointment of Guy Stuart Martin as a director on 28 June 2014 (2 pages)
17 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 105.26
(5 pages)
17 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 105.26
(5 pages)
30 January 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 105.26
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 105.26
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 105.26
(3 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 August 2011Sub-division of shares on 21 July 2011 (5 pages)
5 August 2011Resolutions
  • RES13 ‐ Subdivided 21/07/2011
(3 pages)
5 August 2011Sub-division of shares on 21 July 2011 (5 pages)
5 August 2011Resolutions
  • RES13 ‐ Subdivided 21/07/2011
(3 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
14 December 2010Termination of appointment of Grosvenor Financial Nominees Limited as a secretary (1 page)
14 December 2010Termination of appointment of Grosvenor Financial Nominees Limited as a secretary (1 page)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 September 2010Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 30 September 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 January 2010Director's details changed for Steven Kemsley on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Belinda Kemsley on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Steven Kemsley on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Belinda Kemsley on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 20 January 2010 (1 page)
21 January 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 20 January 2010 (1 page)
5 December 2009Ad 30/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
5 December 2009Ad 30/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
22 October 2009Appointment of Mr Nicholas Lazarus as a director (2 pages)
22 October 2009Appointment of Mr Nicholas Lazarus as a director (2 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 January 2009Return made up to 18/01/09; full list of members (4 pages)
29 January 2009Return made up to 18/01/09; full list of members (4 pages)
29 February 2008Return made up to 18/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2008Return made up to 18/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
14 November 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court 10 victors way barnet hertfordshire EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court 10 victors way barnet hertfordshire EN5 5TZ (1 page)
6 March 2007Return made up to 18/01/07; full list of members (2 pages)
6 March 2007Return made up to 18/01/07; full list of members (2 pages)
10 August 2006Ad 18/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2006Ad 18/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Director resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: 6 carlisle road london NW9 0HN (1 page)
12 June 2006Registered office changed on 12/06/06 from: 6 carlisle road london NW9 0HN (1 page)
18 January 2006Incorporation (16 pages)
18 January 2006Incorporation (16 pages)