Company Name1066 The Film Plc
DirectorsRobin Jacob and Lance Edmund Knights Prebble
Company StatusActive
Company Number06558400
CategoryPublic Limited Company
Incorporation Date8 April 2008(16 years ago)

Business Activity

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

Directors

Director NameMr Robin Jacob
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Devonshire Road
Mill Hill East
London
NW7 1LL
Director NameMr Lance Edmund Knights Prebble
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Totteridge Common
London
N20 8LU
Secretary NameMr Lance Prebble
StatusCurrent
Appointed05 June 2010(2 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address47 Totteridge Common
London
N20 8LU
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG

Contact

Website1066thefilmplc.com

Location

Registered AddressFlat 31 Bittacy Court Bittacy Hill
Mill Hill East
London
NW7 1HY
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

25k at £1Mr Lance Edmund Knights Prebble
50.00%
Ordinary
25k at £1Mr Robin Jacob
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 April 2024 (3 weeks ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Filing History

29 August 2023Registered office address changed from 47 Totteridge Common London N20 8LU England to Flat 31 Bittacy Court Bittacy Hill Mill Hill East London NW7 1HY on 29 August 2023 (1 page)
29 August 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
12 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
24 September 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
11 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
7 October 2021Change of details for Mr Lance Edmund Knights Prebble as a person with significant control on 7 October 2021 (2 pages)
7 October 2021Registered office address changed from C/O Lance Prebble 32 Devonshire Road Mill Hill East London NW7 1LL to 47 Totteridge Common London N20 8LU on 7 October 2021 (1 page)
7 October 2021Director's details changed for Mr Lance Edmund Knights Prebble on 7 October 2021 (2 pages)
7 October 2021Secretary's details changed for Mr Lance Prebble on 7 October 2021 (1 page)
7 October 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
9 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
10 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
18 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
14 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
18 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
(5 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
(5 pages)
14 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 50,000
(5 pages)
2 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 50,000
(5 pages)
2 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 50,000
(5 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(5 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(5 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(5 pages)
29 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
30 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
7 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
1 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
1 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
27 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 June 2010Appointment of Mr Lance Prebble as a secretary (1 page)
7 June 2010Appointment of Mr Lance Prebble as a secretary (1 page)
5 June 2010Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
5 June 2010Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
5 June 2010Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 5 June 2010 (1 page)
5 June 2010Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 5 June 2010 (1 page)
5 June 2010Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 5 June 2010 (1 page)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Coddan Secretary Service Limited on 8 April 2010 (1 page)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Coddan Secretary Service Limited on 8 April 2010 (1 page)
20 May 2010Secretary's details changed for Coddan Secretary Service Limited on 8 April 2010 (1 page)
19 May 2010Director's details changed for Mr Robin Jacob on 8 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Lance Edmund Knights Prebble on 8 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Lance Edmund Knights Prebble on 8 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Lance Edmund Knights Prebble on 8 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Robin Jacob on 8 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Robin Jacob on 8 April 2010 (2 pages)
5 November 2009Full accounts made up to 30 April 2009 (14 pages)
5 November 2009Full accounts made up to 30 April 2009 (14 pages)
20 August 2009Resolutions
  • RES13 ‐ Company business 25/06/2009
(12 pages)
20 August 2009Resolutions
  • RES13 ‐ Company business 25/06/2009
(12 pages)
20 August 2009Resolutions
  • RES13 ‐ Shares issued 25/06/2009
(2 pages)
20 August 2009Resolutions
  • RES13 ‐ Shares issued 25/06/2009
(2 pages)
6 July 2009Return made up to 08/04/09; full list of members (4 pages)
6 July 2009Return made up to 08/04/09; full list of members (4 pages)
2 July 2008Commence business and borrow (1 page)
2 July 2008Application to commence business (2 pages)
2 July 2008Commence business and borrow (1 page)
2 July 2008Application to commence business (2 pages)
8 April 2008Incorporation (17 pages)
8 April 2008Incorporation (17 pages)