Company NameNewco Films Limited
DirectorAndrew Imre Flint MacDonald
Company StatusActive
Company Number05903089
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew Imre Flint MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2006(same day as company formation)
RoleFilm / TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameJoanne Ruth Smith
NationalityBritish
StatusCurrent
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitednafilms.com
Email address[email protected]
Telephone020 78434410
Telephone regionLondon

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£443,678
Gross Profit£443,678
Net Worth£432,125
Cash£536,124
Current Liabilities£104,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

17 November 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
28 October 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
12 October 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
2 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
31 August 2018Secretary's details changed for Joanne Ruth Smith on 31 August 2018 (1 page)
31 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
5 September 2017Notification of Dna Films Limited as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (2 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (2 pages)
5 September 2017Notification of Dna Films Limited as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
2 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
15 January 2015Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages)
15 January 2015Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages)
15 January 2015Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages)
13 November 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
13 November 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
9 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
27 November 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
27 November 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
10 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
22 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
20 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
2 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
7 September 2009Return made up to 11/08/09; full list of members (3 pages)
7 September 2009Return made up to 11/08/09; full list of members (3 pages)
24 August 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
24 August 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
16 September 2008Return made up to 11/08/08; full list of members (3 pages)
16 September 2008Return made up to 11/08/08; full list of members (3 pages)
31 October 2007Full accounts made up to 30 June 2007 (8 pages)
31 October 2007Full accounts made up to 30 June 2007 (8 pages)
14 August 2007Return made up to 11/08/07; full list of members (2 pages)
14 August 2007Return made up to 11/08/07; full list of members (2 pages)
30 August 2006Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
30 August 2006Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
30 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2006Incorporation (18 pages)
11 August 2006Incorporation (18 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)