Company NameSeven Films Limited
DirectorJeffrey Charles Lucky Vine
Company StatusActive
Company Number06506287
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 1 month ago)
Previous NameYazoo Mushroom Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Jeffrey Charles Lucky Vine
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(1 day after company formation)
Appointment Duration16 years, 1 month
RoleCamera Man
Country of ResidenceEngland
Correspondence Address33 Chichele Road
London
NW2 3AN
Secretary NameMr David Fitzpatrick
StatusCurrent
Appointed18 October 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address11 Playfield Crescent
London
SE22 8QR
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address33 Chichele Road
London
NW2 3AN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jeffrey Vine
100.00%
Ordinary

Financials

Year2014
Net Worth£20,195
Cash£3,198
Current Liabilities£13,591

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
14 April 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
25 April 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
20 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
3 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
22 February 2019Appointment of Mr David Fitzpatrick as a secretary on 18 October 2018 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
24 February 2015Registered office address changed from The Pines Boars Head Crowborough TN6 3HD to 33 Chichele Road London NW2 3AN on 24 February 2015 (1 page)
24 February 2015Registered office address changed from The Pines Boars Head Crowborough TN6 3HD to 33 Chichele Road London NW2 3AN on 24 February 2015 (1 page)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 18 February 2014
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 18 February 2014
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 18 February 2012 (3 pages)
12 April 2012Annual return made up to 18 February 2012 (3 pages)
19 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
19 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 18 February 2011 (4 pages)
12 April 2011Annual return made up to 18 February 2011 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Capitals not rolled up (2 pages)
24 April 2009Director appointed mr jeffrey vine (1 page)
24 April 2009Appointment terminated director elizabeth logan (1 page)
24 April 2009Director appointed mr jeffrey vine (1 page)
24 April 2009Capitals not rolled up (2 pages)
24 April 2009Appointment terminated director elizabeth logan (1 page)
4 March 2009Return made up to 18/02/09; full list of members (3 pages)
4 March 2009Return made up to 18/02/09; full list of members (3 pages)
7 February 2009Company name changed yazoo mushroom LIMITED\certificate issued on 10/02/09 (2 pages)
7 February 2009Company name changed yazoo mushroom LIMITED\certificate issued on 10/02/09 (2 pages)
13 May 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
13 May 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
18 February 2008Incorporation (17 pages)
18 February 2008Incorporation (17 pages)