Company NameOne Stop Films Limited
DirectorsDaniel Bishop and Jonathan Stuart Iles
Company StatusActive
Company Number06978904
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameDaniel Bishop
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(same day as company formation)
RoleCamera Man
Country of ResidenceUnited Kingdom
Correspondence AddressThree Mill Lane Studios Three Mill Lane
London
E3 3DU
Director NameJonathan Stuart Iles
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(same day as company formation)
RoleCameraman
Country of ResidenceEngland
Correspondence AddressThree Mill Lane Studios Three Mill Lane
London
E3 3DU
Secretary NameJonathan Stuart Iles
NationalityBritish
StatusCurrent
Appointed03 August 2009(same day as company formation)
RoleCameraman
Country of ResidenceEngland
Correspondence AddressThree Mill Lane Studios Three Mill Lane
London
E3 3DU
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Contact

Websitewww.onestopfilms.co.uk/
Telephone020 85255937
Telephone regionLondon

Location

Registered AddressThree Mill Lane Studios
Three Mill Lane
London
E3 3DU
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Daniel Bishop
50.00%
Ordinary
50 at £1Jonathon Stuart Iles
50.00%
Ordinary

Financials

Year2014
Net Worth£253,637
Current Liabilities£514,865

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

16 November 2012Delivered on: 20 November 2012
Persons entitled: Hazlewood Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,600 and any further sum paid.
Outstanding

Filing History

23 August 2023Change of details for Mr Daniel Bishop as a person with significant control on 1 August 2023 (2 pages)
5 July 2023Satisfaction of charge 1 in full (1 page)
27 June 2023Notification of Jonathon Stuart Iles as a person with significant control on 3 June 2023 (2 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
24 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
22 January 2014Registered office address changed from Studio 2 the Arthous Richmond Road London E8 3NJ United Kingdom on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Studio 2 the Arthous Richmond Road London E8 3NJ United Kingdom on 22 January 2014 (1 page)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
10 July 2013Director's details changed for Jonathan Stuart Iles on 1 April 2013 (2 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
10 July 2013Director's details changed for Jonathan Stuart Iles on 1 April 2013 (2 pages)
10 July 2013Director's details changed for Jonathan Stuart Iles on 1 April 2013 (2 pages)
23 December 2012Registered office address changed from Flat 9 1 Bramshaw Road London E9 5BF on 23 December 2012 (1 page)
23 December 2012Registered office address changed from Flat 9 1 Bramshaw Road London E9 5BF on 23 December 2012 (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
8 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
8 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Secretary's details changed for Jonathan Stuart Iles on 1 April 2011 (1 page)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
7 July 2011Secretary's details changed for Jonathan Stuart Iles on 1 April 2011 (1 page)
7 July 2011Director's details changed for Daniel Bishop on 1 April 2011 (2 pages)
7 July 2011Director's details changed for Daniel Bishop on 1 April 2011 (2 pages)
7 July 2011Secretary's details changed for Jonathan Stuart Iles on 1 April 2011 (1 page)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
7 July 2011Director's details changed for Daniel Bishop on 1 April 2011 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Director's details changed for Daniel Bishop on 3 August 2010 (2 pages)
15 October 2010Director's details changed for Jonathan Stuart Iles on 3 August 2010 (2 pages)
15 October 2010Director's details changed for Jonathan Stuart Iles on 3 August 2010 (2 pages)
15 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Jonathan Stuart Iles on 3 August 2010 (2 pages)
15 October 2010Director's details changed for Daniel Bishop on 3 August 2010 (2 pages)
15 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Daniel Bishop on 3 August 2010 (2 pages)
16 September 2009Ad 03/08/09-03/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 September 2009Ad 03/08/09-03/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
8 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
14 August 2009Director and secretary appointed jonathan stuart iles (2 pages)
14 August 2009Registered office changed on 14/08/2009 from 20 station road radyr cardiff CF15 8AA (1 page)
14 August 2009Director and secretary appointed jonathan stuart iles (2 pages)
14 August 2009Director appointed daniel bishop (2 pages)
14 August 2009Registered office changed on 14/08/2009 from 20 station road radyr cardiff CF15 8AA (1 page)
14 August 2009Appointment terminated director barry warmisham (1 page)
14 August 2009Director appointed daniel bishop (2 pages)
14 August 2009Appointment terminated director barry warmisham (1 page)
3 August 2009Incorporation (14 pages)
3 August 2009Incorporation (14 pages)