Company NameSilent War Films Limited
DirectorsChristopher Clark and Quentin Curtis
Company StatusActive
Company Number07052071
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameChristopher Clark
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2009(same day as company formation)
RoleProducer
Country of ResidenceUnited States
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameQuentin Curtis
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2009(same day as company formation)
RoleProducer
Country of ResidenceUnited States
Correspondence Address10 Orange Street
London
WC2H 7DQ

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Christopher Clark
50.00%
Ordinary
1 at £1Quentin Curtis
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,374
Cash£5,459
Current Liabilities£12,784

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Filing History

6 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
21 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
1 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
24 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
19 October 2018Notification of Christopher Clark as a person with significant control on 6 April 2016 (2 pages)
19 October 2018Notification of Quentin Curtis as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
25 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(3 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(3 pages)
12 February 2015Registered office address changed from Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR to 10 Orange Street London WC2H 7DQ on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR to 10 Orange Street London WC2H 7DQ on 12 February 2015 (1 page)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 January 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
25 January 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
13 December 2012Registered office address changed from 368 Forest Road London E17 5JF on 13 December 2012 (1 page)
13 December 2012Registered office address changed from 368 Forest Road London E17 5JF on 13 December 2012 (1 page)
30 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 June 2012Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
19 June 2012Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
7 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
6 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
6 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)