Company NameUnderwaterfilm Limited
DirectorPhilip Jerome Barthropp
Company StatusActive
Company Number05897375
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Philip Jerome Barthropp
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(same day as company formation)
RoleUnderwater Cameraman
Country of ResidenceUnited Kingdom
Correspondence Address36 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Secretary NameMr Adam Miles
StatusCurrent
Appointed01 September 2012(6 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address36 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Secretary NameSimon Alexander George Parker
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
45 Lovelace Road
Surbiton
Surrey
KT6 6NA

Location

Registered Address36 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1 at £1Philip Jerome Barthropp
100.00%
Ordinary

Financials

Year2014
Net Worth£25,001
Cash£4,046
Current Liabilities£46,566

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Charges

27 July 2011Delivered on: 30 July 2011
Persons entitled: Fineline Media Finance a Trading Division of Five Arrows Leasing Limited

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in the non-vesting assets together with the benefit of all existing guarantees warranties and servicing and maintenance agreements intellectual propert rights licenced see image for full details. 1X new red 710-0006 epic-m cimema camera s/n :M00726. 1X new red 720-0010 dsmc 1.8" ssd side module processors & control s/n RDCSS00806. 1X new red 730-0006 red touch 5.0" lcd:lcd display s/n:RDCSL00540.
Outstanding

Filing History

15 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
16 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
2 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
21 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 August 2019 (4 pages)
22 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 November 2017Satisfaction of charge 1 in full (2 pages)
20 November 2017Satisfaction of charge 1 in full (2 pages)
14 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
16 June 2015Registered office address changed from Suite 21 6-10 Claremont Road Surbiton Surrey KT6 4QU to 36 Milner Road Kingston upon Thames Surrey KT1 2AU on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Suite 21 6-10 Claremont Road Surbiton Surrey KT6 4QU to 36 Milner Road Kingston upon Thames Surrey KT1 2AU on 16 June 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 August 2013Appointment of Mr Adam Miles as a secretary (1 page)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Termination of appointment of Simon Parker as a secretary (1 page)
27 August 2013Appointment of Mr Adam Miles as a secretary (1 page)
27 August 2013Termination of appointment of Simon Parker as a secretary (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
25 August 2011Registered office address changed from 60 Richmond Road Kingston upon Thames Surrey KT2 5EH on 25 August 2011 (1 page)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
25 August 2011Registered office address changed from 60 Richmond Road Kingston upon Thames Surrey KT2 5EH on 25 August 2011 (1 page)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 August 2010Amended accounts made up to 31 August 2009 (4 pages)
17 August 2010Amended accounts made up to 31 August 2009 (4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Philip Jerome Barthropp on 7 August 2010 (2 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Philip Jerome Barthropp on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Philip Jerome Barthropp on 7 August 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 August 2009Return made up to 07/08/09; full list of members (3 pages)
12 August 2009Return made up to 07/08/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 August 2008Return made up to 07/08/08; full list of members (3 pages)
26 August 2008Return made up to 07/08/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 07/08/07; full list of members (2 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 07/08/07; full list of members (2 pages)
18 September 2006Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 2006Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2006Incorporation (20 pages)
7 August 2006Incorporation (20 pages)