Company NameHandcrafted Films Limited
DirectorsTimothy Lewis and Paul Redman
Company StatusActive
Company Number05917551
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameTimothy Lewis
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2006(same day as company formation)
RoleFilmmaker
Country of ResidenceUnited Kingdom
Correspondence Address90 Coppermill Heights
Mill Mead Road
London
N17 9FH
Director NamePaul Redman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2006(same day as company formation)
RoleFilmmaker
Country of ResidenceUnited Kingdom
Correspondence Address90 Coppermill Heights
Mill Mead Road
London
N17 9FH
Secretary NameTimothy Lewis
NationalityBritish
StatusCurrent
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Coppermill Heights
Mill Mead Road
London
N17 9FH

Contact

Websitehandcraftedfilms.net
Email address[email protected]
Telephone07 887557464
Telephone regionMobile

Location

Registered Address90 Coppermill Heights
Mill Mead Road
London
N17 9FH
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale

Shareholders

500 at £1Paul Redman
50.00%
Ordinary
500 at £1Timothy Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£16,989
Cash£111,463
Current Liabilities£117,207

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Filing History

4 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
13 August 2019Change of details for Mr Paul James Redman as a person with significant control on 13 August 2019 (2 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
9 August 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
28 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
26 May 2015Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,002
(4 pages)
26 May 2015Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,002
(4 pages)
26 May 2015Statement of capital following an allotment of shares on 4 June 2014
  • GBP 1,002
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 September 2012Registered office address changed from 22C Castlewood Road London N16 6DW England on 3 September 2012 (1 page)
3 September 2012Director's details changed for Timothy Lewis on 26 March 2012 (2 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
3 September 2012Registered office address changed from 90 Coppermill Heights Mill Mead Road London N17 9FH United Kingdom on 3 September 2012 (1 page)
3 September 2012Secretary's details changed for Timothy Lewis on 26 March 2012 (1 page)
3 September 2012Registered office address changed from 90 Coppermill Heights Mill Mead Road London N17 9FH United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 22C Castlewood Road London N16 6DW England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 90 Coppermill Heights Mill Mead Road London N17 9FH United Kingdom on 3 September 2012 (1 page)
3 September 2012Secretary's details changed for Timothy Lewis on 26 March 2012 (1 page)
3 September 2012Registered office address changed from 22C Castlewood Road London N16 6DW England on 3 September 2012 (1 page)
3 September 2012Director's details changed for Timothy Lewis on 26 March 2012 (2 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
20 September 2011Registered office address changed from 42a Salisbury Road Finsbury Park London N4 1JZ on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 42a Salisbury Road Finsbury Park London N4 1JZ on 20 September 2011 (1 page)
20 September 2011Director's details changed for Paul Redman on 1 January 2011 (2 pages)
20 September 2011Director's details changed for Paul Redman on 1 January 2011 (2 pages)
20 September 2011Director's details changed for Paul Redman on 1 January 2011 (2 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Timothy Lewis on 29 August 2010 (2 pages)
5 October 2010Director's details changed for Timothy Lewis on 29 August 2010 (2 pages)
5 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Paul Redman on 29 August 2010 (2 pages)
5 October 2010Director's details changed for Paul Redman on 29 August 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2009Return made up to 29/08/09; full list of members (4 pages)
14 September 2009Return made up to 29/08/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 September 2008Return made up to 29/08/08; full list of members (4 pages)
5 September 2008Return made up to 29/08/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 October 2007Return made up to 29/08/07; full list of members (2 pages)
18 October 2007Return made up to 29/08/07; full list of members (2 pages)
19 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
19 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
29 August 2006Incorporation (12 pages)
29 August 2006Incorporation (12 pages)