Company NameMadegood Films Limited
DirectorsWilliam Francis Stewart and Robin Gordon Alan Stewart
Company StatusActive
Company Number06728966
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 7 months ago)
Previous NameWill Stewart Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Francis Stewart
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Unit 2
Shelford Place
London
N16 9HS
Director NameMr Robin Gordon Alan Stewart
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameMr John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP

Location

Registered Address1b Unit 2
Shelford Place
London
N16 9HS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Shareholders

2 at £1William Francis Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,270
Cash£500
Current Liabilities£14,220

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return21 October 2023 (7 months ago)
Next Return Due4 November 2024 (5 months, 2 weeks from now)

Filing History

3 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
17 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
8 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
23 November 2021Registered office address changed from 146 High Street Billericay Essex CM12 9DF to 1B Unit 2 Shelford Place London N16 9HS on 23 November 2021 (1 page)
21 October 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
9 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
15 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
23 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
30 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
8 December 2017Micro company accounts made up to 31 October 2017 (5 pages)
8 December 2017Micro company accounts made up to 31 October 2017 (5 pages)
30 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
9 August 2016Appointment of Mr Robin Gordon Alan Stewart as a director on 5 August 2016 (2 pages)
9 August 2016Appointment of Mr Robin Gordon Alan Stewart as a director on 5 August 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
(3 pages)
22 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
(3 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 November 2014Annual return made up to 21 October 2014
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
12 November 2014Annual return made up to 21 October 2014
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 October 2013Annual return made up to 21 October 2013
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 21 October 2013
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 October 2012Annual return made up to 21 October 2012 (3 pages)
23 October 2012Annual return made up to 21 October 2012 (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 November 2009Director's details changed for William Francis Stewart on 21 October 2009 (2 pages)
17 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for William Francis Stewart on 21 October 2009 (2 pages)
9 March 2009Director appointed william stewart (2 pages)
9 March 2009Director appointed william stewart (2 pages)
29 October 2008Appointment terminated director john carter (1 page)
29 October 2008Appointment terminated director john carter (1 page)
21 October 2008Incorporation (9 pages)
21 October 2008Incorporation (9 pages)