Company NameState Of Grace Films Limited
DirectorMichael Connolly
Company StatusActive
Company Number05977146
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael Connolly
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Orford Road
London
E17 9NJ
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed02 November 2020(14 years after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameJacqueline Palmer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Farleigh Road
London
N16 7TD
Director NameSinead Connolly
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Farleigh Road
London
N16 7TD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Anthony Christopher Stephen Creed
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address182 Rochester Drive
Bexley
Kent
DA5 1QG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed24 October 2017(11 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 August 2018)
Correspondence AddressThe Coach House, Unit 42 St Mary's Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU

Contact

Websitewww.stateofgracefilms.co.uk
Telephone07 730821731
Telephone regionMobile

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Michael Connolly
80.00%
Ordinary
1 at £1Sinead Connolly
20.00%
Ordinary

Financials

Year2014
Net Worth£4,896
Cash£7,806
Current Liabilities£15,600

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

10 February 2021Micro company accounts made up to 31 October 2020 (3 pages)
2 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
2 November 2020Appointment of Creed Tax Advisers Ltd as a secretary on 2 November 2020 (2 pages)
15 September 2020Termination of appointment of Sinead Connolly as a director on 1 November 2019 (1 page)
24 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
19 September 2018Registered office address changed from Unit 42 the Coach House St Mary' Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 19 September 2018 (1 page)
16 August 2018Termination of appointment of Pomfrey Accountants Ltd as a secretary on 16 August 2018 (1 page)
21 July 2018Micro company accounts made up to 31 October 2017 (8 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Appointment of Pomfrey Accountants Ltd as a secretary on 24 October 2017 (2 pages)
24 October 2017Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 24 October 2017 (1 page)
24 October 2017Appointment of Pomfrey Accountants Ltd as a secretary on 24 October 2017 (2 pages)
24 October 2017Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 24 October 2017 (1 page)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
10 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
4 February 2016Register(s) moved to registered inspection location 53 Orford Road London E17 9NJ (1 page)
4 February 2016Register(s) moved to registered inspection location 53 Orford Road London E17 9NJ (1 page)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5
(5 pages)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
26 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 5
(5 pages)
26 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 5
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
15 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5
(5 pages)
15 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
19 November 2012Register inspection address has been changed from 73 Farleigh Road London London N16 7TD United Kingdom (1 page)
19 November 2012Register inspection address has been changed from 73 Farleigh Road London London N16 7TD United Kingdom (1 page)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (16 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (16 pages)
23 April 2012Director's details changed for Michael Connolly on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Michael Connolly on 23 April 2012 (2 pages)
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
15 November 2011Termination of appointment of Jacqueline Palmer as a director (1 page)
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
15 November 2011Termination of appointment of Jacqueline Palmer as a director (1 page)
1 April 2011Total exemption full accounts made up to 31 October 2010 (4 pages)
1 April 2011Total exemption full accounts made up to 31 October 2010 (4 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
3 June 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
3 June 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Jacqueline Palmer on 24 October 2009 (2 pages)
11 November 2009Director's details changed for Jacqueline Palmer on 24 October 2009 (2 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Michael Connolly on 24 October 2009 (2 pages)
11 November 2009Director's details changed for Sinead Connolly on 24 October 2009 (2 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Director's details changed for Sinead Connolly on 24 October 2009 (2 pages)
11 November 2009Director's details changed for Michael Connolly on 24 October 2009 (2 pages)
20 August 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
20 August 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
5 November 2008Return made up to 24/10/08; full list of members (4 pages)
5 November 2008Return made up to 24/10/08; full list of members (4 pages)
1 August 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
1 August 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
7 November 2007Return made up to 24/10/07; full list of members (3 pages)
7 November 2007Return made up to 24/10/07; full list of members (3 pages)
21 November 2006Ad 24/10/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
21 November 2006Ad 24/10/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Registered office changed on 16/11/06 from: c/O. Pomfrey & company 182 rochester drive bexley kent DA5 1QG (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Registered office changed on 16/11/06 from: c/O. Pomfrey & company 182 rochester drive bexley kent DA5 1QG (1 page)
16 November 2006New secretary appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Director resigned (1 page)
24 October 2006Incorporation (14 pages)
24 October 2006Incorporation (14 pages)