Company NameFilmfixer Ltd
DirectorsAndrew William Pavord and Karen Everett
Company StatusActive
Company Number06785834
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Andrew William Pavord
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Tasman Road
London
SW9 9LZ
Director NameKaren Everett
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Walker House 11 Odessa Street
London
SE16 7HD
Secretary NameMr Dipan Nilesh Shah
StatusCurrent
Appointed01 December 2016(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address470a Green Lanes
London
N13 5PA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMs Karen Everett
StatusResigned
Appointed28 July 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2014)
RoleCompany Director
Correspondence Address17 Maxwelton Avenue
London
NW7 3NB

Contact

Websitewww.filmfixer.co.uk
Telephone020 74071566
Telephone regionLondon

Location

Registered Address57- 59 Great Suffolk Street
London
SE1 0BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

115 at £1Andrew William Pavord
57.50%
Ordinary
85 at £1Karen Everett
42.50%
Ordinary

Financials

Year2014
Net Worth£288,892
Cash£650,763
Current Liabilities£678,458

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Charges

5 September 2018Delivered on: 5 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. Unit c and d, 57-59 great suffolk street, london. Hm land registry title number(s) TGL295499 and TGL295501.
Outstanding
6 January 2014Delivered on: 11 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H 57-59 great suffolk street, greater london t/no's TGL295499 and TGL295501. Notification of addition to or amendment of charge.
Outstanding

Filing History

6 March 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
30 August 2023Change of details for Ms Karen Everett as a person with significant control on 1 January 2023 (2 pages)
30 August 2023Director's details changed for Karen Everett on 1 January 2023 (2 pages)
6 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
31 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
18 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
2 December 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
23 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
30 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 September 2018Registration of charge 067858340002, created on 5 September 2018 (6 pages)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 December 2016Appointment of Mr Dipan Nilesh Shah as a secretary on 1 December 2016 (2 pages)
23 December 2016Appointment of Mr Dipan Nilesh Shah as a secretary on 1 December 2016 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
(4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
(4 pages)
3 November 2014Termination of appointment of Karen Everett as a secretary on 1 March 2014 (1 page)
3 November 2014Registered office address changed from 15 Tasman Rd London SW9 9LZ to 57- 59 Great Suffolk Street London SE1 0BB on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 15 Tasman Rd London SW9 9LZ to 57- 59 Great Suffolk Street London SE1 0BB on 3 November 2014 (1 page)
3 November 2014Director's details changed for Karen Everett on 1 March 2014 (2 pages)
3 November 2014Termination of appointment of Karen Everett as a secretary on 1 March 2014 (1 page)
3 November 2014Registered office address changed from 15 Tasman Rd London SW9 9LZ to 57- 59 Great Suffolk Street London SE1 0BB on 3 November 2014 (1 page)
3 November 2014Director's details changed for Karen Everett on 1 March 2014 (2 pages)
3 November 2014Director's details changed for Karen Everett on 1 March 2014 (2 pages)
3 November 2014Termination of appointment of Karen Everett as a secretary on 1 March 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
(5 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
(5 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
(5 pages)
11 January 2014Registration of charge 067858340001 (9 pages)
11 January 2014Registration of charge 067858340001 (9 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
7 March 2013Secretary's details changed for Ms Karen Everett on 15 December 2012 (2 pages)
7 March 2013Secretary's details changed for Ms Karen Everett on 15 December 2012 (2 pages)
7 March 2013Director's details changed for Karen Everett on 15 December 2012 (2 pages)
7 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
7 March 2013Director's details changed for Karen Everett on 15 December 2012 (2 pages)
7 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 July 2011Registered office address changed from 470a Green Lane Palmers Green London N13 5PA on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 470a Green Lane Palmers Green London N13 5PA on 29 July 2011 (1 page)
28 July 2011Appointment of Ms Karen Everett as a secretary (2 pages)
28 July 2011Appointment of Ms Karen Everett as a secretary (2 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 March 2010Director's details changed for Andrew William Pavord on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Andrew William Pavord on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Karen Everett on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Karen Everett on 12 March 2010 (2 pages)
10 June 2009Director's change of particulars / karen everey / 10/06/2009 (2 pages)
10 June 2009Director's change of particulars / karen everey / 10/06/2009 (2 pages)
10 June 2009Director's change of particulars / andrew pouord / 10/06/2009 (1 page)
10 June 2009Director's change of particulars / andrew pouord / 10/06/2009 (1 page)
25 February 2009Director appointed karen everey (2 pages)
25 February 2009Director appointed andrew pouord (2 pages)
25 February 2009Director appointed andrew pouord (2 pages)
25 February 2009Director appointed karen everey (2 pages)
12 January 2009Appointment terminated director yomtov jacobs (1 page)
12 January 2009Appointment terminated director yomtov jacobs (1 page)
8 January 2009Incorporation (9 pages)
8 January 2009Incorporation (9 pages)