Company Name3D Entertainment Films Limited
DirectorsFrancois Marius Jacques Mantello and Jonathan Mark Farrow
Company StatusActive
Company Number06871900
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)

Business Activity

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

Directors

Director NameMr Francois Marius Jacques Mantello
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed07 April 2009(same day as company formation)
RoleFilm Distributor
Country of ResidenceFrance
Correspondence AddressLes Bioux Brie Et Angonnes
Brie Et Angonnes
38320
Director NameMr Jonathan Mark Farrow
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(3 years after company formation)
Appointment Duration11 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Jean-Jacques Etienne Marie Mantello
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed02 June 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2012)
RoleFilm Producer
Country of ResidenceFrance
Correspondence AddressAdrech De La Gardi Entrecasteaux
Entrecasteax
83570
Director NameMr James Russell Beecher
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(3 years after company formation)
Appointment Duration8 years, 10 months (resigned 03 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £13d Entertainment Films (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£323,714
Cash£47,202
Current Liabilities£898,682

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 April 2024 (2 weeks, 2 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

30 May 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
12 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
7 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
22 July 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
10 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
3 March 2021Termination of appointment of James Russell Beecher as a director on 3 March 2021 (1 page)
16 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
20 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
18 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
17 April 2019Cessation of 3D Entertainment Films (Holdings) Limited as a person with significant control on 20 June 2018 (1 page)
17 April 2019Notification of Francois Marius Jacques Mantello as a person with significant control on 20 June 2018 (2 pages)
17 April 2019Notification of Jean-Jacques Etienne Marie Mantello as a person with significant control on 20 June 2018 (2 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
16 April 2018Notification of Francois Marius Jacques Mantello as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Cessation of Francois Marius Jacques Mantello as a person with significant control on 6 April 2016 (1 page)
16 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
18 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
15 May 2014Total exemption full accounts made up to 31 July 2013 (15 pages)
15 May 2014Total exemption full accounts made up to 31 July 2013 (15 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
17 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
21 March 2013Director's details changed for Mr James Russell Beecher on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Mr James Russell Beecher on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Mr James Russell Beecher on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Mr James Russell Beecher on 20 March 2013 (2 pages)
27 February 2013Termination of appointment of Jean-Jacques Mantello as a director (1 page)
27 February 2013Termination of appointment of Jean-Jacques Mantello as a director (1 page)
27 July 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
27 July 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
8 May 2012Appointment of Mr Jonathan Farrow as a director (2 pages)
8 May 2012Appointment of Mr James Beecher as a director (2 pages)
8 May 2012Appointment of Mr James Beecher as a director (2 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
8 May 2012Appointment of Mr James Beecher as a director (2 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
8 May 2012Appointment of Mr James Beecher as a director (2 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
8 May 2012Appointment of Mr Jonathan Farrow as a director (2 pages)
4 May 2012Appointment of Mr Jonathan Farrow as a director (2 pages)
4 May 2012Appointment of Mr Jonathan Farrow as a director (2 pages)
16 May 2011Amended accounts made up to 31 July 2010 (11 pages)
16 May 2011Amended accounts made up to 31 July 2010 (11 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
11 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
5 June 2009Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page)
5 June 2009Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page)
3 June 2009Ad 02/06/09-02/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
3 June 2009Director appointed mr jean-jacques etienne marie mantello (1 page)
3 June 2009Director appointed mr jean-jacques etienne marie mantello (1 page)
3 June 2009Ad 02/06/09-02/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
7 April 2009Incorporation (18 pages)
7 April 2009Incorporation (18 pages)