Company NameUp For It Films Limited
DirectorCharles Philip Martin
Company StatusActive - Proposal to Strike off
Company Number05744576
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Previous NameDazzling Tv & Film Directors Limited

Business Activity

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

Directors

Director NameMr Charles Philip Martin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(1 day after company formation)
Appointment Duration18 years, 1 month
RoleFilm & TV Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ridley Road
London
NW10 5UB
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed16 March 2006(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Sandra Clare Forster
StatusResigned
Appointed01 May 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2011)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Charles Philip Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£831
Cash£2,558
Current Liabilities£30,848

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 March 2021 (3 years, 1 month ago)
Next Return Due29 March 2022 (overdue)

Filing History

9 December 2021Compulsory strike-off action has been suspended (1 page)
18 November 2021Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 18 November 2021 (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
9 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
8 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 119 the Hub 300 Kensal Road London W10 5BE on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 119 the Hub 300 Kensal Road London W10 5BE on 16 November 2016 (1 page)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Director's details changed for Charles Philip Martin on 14 March 2012 (2 pages)
29 May 2012Director's details changed for Charles Philip Martin on 14 March 2012 (2 pages)
29 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
15 March 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 15 March 2012 (1 page)
15 March 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 15 March 2012 (1 page)
19 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
19 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 15 March 2011 (4 pages)
1 June 2011Annual return made up to 15 March 2011 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 15/03/09; full list of members (3 pages)
7 April 2009Return made up to 15/03/09; full list of members (3 pages)
21 November 2008Secretary appointed miss astrid sandra clare forster (1 page)
21 November 2008Appointment terminated secretary jayne good (1 page)
21 November 2008Secretary appointed miss astrid sandra clare forster (1 page)
21 November 2008Appointment terminated secretary jayne good (1 page)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 15/03/08; no change of members (6 pages)
15 May 2008Return made up to 15/03/08; no change of members (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 15/03/07; full list of members (6 pages)
14 May 2007Return made up to 15/03/07; full list of members (6 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006Ad 16/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2006New director appointed (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Ad 16/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (1 page)
10 October 2006Company name changed dazzling tv & film directors lim ited\certificate issued on 10/10/06 (2 pages)
10 October 2006Company name changed dazzling tv & film directors lim ited\certificate issued on 10/10/06 (2 pages)
15 March 2006Incorporation (20 pages)
15 March 2006Incorporation (20 pages)