Company NameMinor Hour Films Limited
DirectorMatthew Alex Huston
Company StatusActive
Company Number06042353
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 2 months ago)
Previous NameBdbco No.809 Limited

Business Activity

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

Directors

Director NameMr Matthew Alex Huston
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(3 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameMrs Jennifer Baptiste
StatusCurrent
Appointed01 September 2012(5 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameMr David Patrick Hurley
NationalityBritish
StatusResigned
Appointed30 May 2007(4 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2012)
RoleAccontant
Correspondence AddressGlen Parva Luffenhall
Walkern
Hertfordshire
SG2 7PU
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Contact

Websiteminorhourfilms.com
Email address[email protected]

Location

Registered Address159 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Matthew Alex Huston
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,336
Cash£18,654
Current Liabilities£114,431

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
10 August 2023Unaudited abridged accounts made up to 31 January 2023 (6 pages)
6 March 2023Termination of appointment of Jennifer Baptiste as a secretary on 6 March 2023 (1 page)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
15 July 2022Unaudited abridged accounts made up to 31 January 2022 (6 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
26 July 2021Unaudited abridged accounts made up to 31 January 2021 (6 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
15 October 2020Unaudited abridged accounts made up to 31 January 2020 (6 pages)
5 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
16 August 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
4 May 2019Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page)
6 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
18 October 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
22 August 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
22 August 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
9 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Director's details changed for Mr Matthew Alex Huston on 1 May 2015 (2 pages)
18 January 2016Registered office address changed from Glen Parva Luffenhall Walkern Hertfordshire SG2 7PU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 18 January 2016 (1 page)
18 January 2016Director's details changed for Mr Matthew Alex Huston on 1 May 2015 (2 pages)
18 January 2016Registered office address changed from Glen Parva Luffenhall Walkern Hertfordshire SG2 7PU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 18 January 2016 (1 page)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 March 2015Director's details changed for Mr Matthew Alex Huston on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Matthew Alex Huston on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Matthew Alex Huston on 5 March 2015 (2 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 January 2013Appointment of Mrs Jennifer Baptiste as a secretary (1 page)
14 January 2013Termination of appointment of David Hurley as a secretary (1 page)
14 January 2013Termination of appointment of David Hurley as a secretary (1 page)
14 January 2013Appointment of Mrs Jennifer Baptiste as a secretary (1 page)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
26 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
26 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
5 January 2012Secretary's details changed for Mr David Patrick Hurley on 1 April 2011 (1 page)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2012Secretary's details changed for Mr David Patrick Hurley on 1 April 2011 (1 page)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2012Secretary's details changed for Mr David Patrick Hurley on 1 April 2011 (1 page)
9 November 2011Registered office address changed from Unit 3 Fen End Stotfold Hertfordshire SG5 4BA on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Unit 3 Fen End Stotfold Hertfordshire SG5 4BA on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Unit 3 Fen End Stotfold Hertfordshire SG5 4BA on 9 November 2011 (1 page)
21 July 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
21 July 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
27 April 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
27 April 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
16 April 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
16 April 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
9 January 2009Return made up to 05/01/09; full list of members (3 pages)
9 January 2009Return made up to 05/01/09; full list of members (3 pages)
7 July 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
7 July 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
8 January 2008Return made up to 05/01/08; full list of members (2 pages)
8 January 2008Return made up to 05/01/08; full list of members (2 pages)
16 June 2007New secretary appointed (1 page)
16 June 2007Registered office changed on 16/06/07 from: 50 broadway london SW1H 0BL (1 page)
16 June 2007Registered office changed on 16/06/07 from: 50 broadway london SW1H 0BL (1 page)
16 June 2007New secretary appointed (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Secretary resigned (1 page)
23 April 2007Memorandum and Articles of Association (16 pages)
23 April 2007Memorandum and Articles of Association (16 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
19 April 2007Company name changed bdbco no.809 LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed bdbco no.809 LIMITED\certificate issued on 19/04/07 (2 pages)
5 January 2007Incorporation (15 pages)
5 January 2007Incorporation (15 pages)