Company NameFredo Films Limited
DirectorChristopher John Howard Smith
Company StatusActive
Company Number07026789
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameChristopher John Howard Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2009(same day as company formation)
RoleFilm Writer/Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
Secretary NameRosamund Berkeley- Hill
StatusCurrent
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address215 Cavendish Road
London
SW12 0BP

Location

Registered Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Christopher John Howard Smith
51.00%
Ordinary
49 at £1Rosamund Berkeley-hill
49.00%
Ordinary A

Financials

Year2014
Net Worth£113,401
Cash£10,512
Current Liabilities£48,890

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Filing History

27 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
12 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
30 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
10 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
3 October 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
3 October 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
28 September 2017Change of details for Rosamund Berkeley-Hill as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
28 September 2017Change of details for Christopher John Howard Smith as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Change of details for Rosamund Berkeley-Hill as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Change of details for Christopher John Howard Smith as a person with significant control on 6 April 2016 (2 pages)
12 October 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
4 October 2016Resolutions
  • RES13 ‐ 24 ordinary shares of 31 each reclassified as 24 a ordinary shares of 31 each 26/08/2015
(1 page)
4 October 2016Resolutions
  • RES13 ‐ 24 ordinary shares of 31 each reclassified as 24 a ordinary shares of 31 each 26/08/2015
(1 page)
30 September 2016Change of share class name or designation (2 pages)
30 September 2016Change of share class name or designation (2 pages)
23 September 2016Secretary's details changed for Rosamund Berkeley- Hill on 2 September 2016 (1 page)
23 September 2016Secretary's details changed for Rosamund Berkeley- Hill on 2 September 2016 (1 page)
22 September 2016Director's details changed for Christopher John Howard Smith on 2 September 2016 (2 pages)
22 September 2016Director's details changed for Christopher John Howard Smith on 2 September 2016 (2 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 December 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 August 2013Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU United Kingdom on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU United Kingdom on 28 August 2013 (2 pages)
22 August 2013Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street London W1F 8FY United Kingdom on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street London W1F 8FY United Kingdom on 22 August 2013 (1 page)
7 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 June 2012Director's details changed for Christopher John Howard Smith on 13 June 2012 (2 pages)
28 June 2012Director's details changed for Christopher John Howard Smith on 13 June 2012 (2 pages)
6 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
28 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 October 2010Director's details changed for Christopher Smith on 23 September 2010 (2 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Christopher Smith on 23 September 2010 (2 pages)
23 September 2009Accounting reference date extended from 30/09/2010 to 30/11/2010 (1 page)
23 September 2009Accounting reference date extended from 30/09/2010 to 30/11/2010 (1 page)
23 September 2009Incorporation (14 pages)
23 September 2009Incorporation (14 pages)