Company NameShort Form Film Company Limited
DirectorsJoseph Paul Talbot and Samuel Blake Talbot
Company StatusActive
Company Number07063546
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Joseph Paul Talbot
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(same day as company formation)
RoleT.V. Producer
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodyard Close
London
NW5 4BX
Director NameMr Samuel Blake Talbot
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(same day as company formation)
RoleT.V. Producer
Country of ResidenceEngland
Correspondence AddressFlat A 128a Regents Park Road
London
NW1 8XL
Director NameMr Paul Scott Albert
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address27a Hillfield Park
London
N10 3QT
Director NameMrs Sarah Jane Talbot
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2017)
RoleTV Exec
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodyard Close
London
NW5 4BX

Location

Registered Address31 Oval Road
London
NW1 7EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£45,465
Cash£74,442
Current Liabilities£85,659

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

28 July 2015Delivered on: 5 August 2015
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding

Filing History

13 February 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
17 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
4 March 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
25 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
14 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
23 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
13 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
13 February 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
11 February 2019Confirmation statement made on 18 December 2018 with updates (4 pages)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
30 January 2018Compulsory strike-off action has been discontinued (1 page)
29 January 2018Confirmation statement made on 2 November 2017 with no updates (3 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
18 January 2018Termination of appointment of Sarah Jane Talbot as a director on 30 November 2017 (2 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
18 September 2016Registered office address changed from Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP to 31 Oval Road London NW1 7EA on 18 September 2016 (2 pages)
18 September 2016Registered office address changed from Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP to 31 Oval Road London NW1 7EA on 18 September 2016 (2 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 198
(6 pages)
20 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 198
(6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 August 2015Registration of charge 070635460001, created on 28 July 2015 (37 pages)
5 August 2015Registration of charge 070635460001, created on 28 July 2015 (37 pages)
15 July 2015Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP on 15 July 2015 (1 page)
15 July 2015Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP on 15 July 2015 (1 page)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 198
(6 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 198
(6 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 198
(6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 August 2014Director's details changed for Mr. Joseph Paul Talbot on 23 June 2014 (2 pages)
8 August 2014Director's details changed for Mr. Joseph Paul Talbot on 23 June 2014 (2 pages)
8 August 2014Director's details changed for Mrs Sarah Jane Talbot on 23 June 2014 (2 pages)
8 August 2014Director's details changed for Mrs Sarah Jane Talbot on 23 June 2014 (2 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 198
(6 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 198
(6 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 198
(6 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 February 2013Director's details changed for Mr. Joseph Paul Talbot on 20 December 2012 (2 pages)
4 February 2013Director's details changed for Mrs Sarah Jane Talbot on 20 December 2012 (2 pages)
4 February 2013Director's details changed for Mrs Sarah Jane Talbot on 20 December 2012 (2 pages)
4 February 2013Director's details changed for Mr. Joseph Paul Talbot on 20 December 2012 (2 pages)
23 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
8 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2011Appointment of Mrs Sarah Jane Talbot as a director (2 pages)
1 September 2011Appointment of Mrs Sarah Jane Talbot as a director (2 pages)
25 November 2010Director's details changed for Mr Samuel Blake Talbot on 8 November 2010 (2 pages)
25 November 2010Director's details changed for Mr Samuel Blake Talbot on 8 November 2010 (2 pages)
25 November 2010Director's details changed for Mr Samuel Blake Talbot on 8 November 2010 (2 pages)
24 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
12 August 2010Termination of appointment of Paul Albert as a director (1 page)
12 August 2010Termination of appointment of Paul Albert as a director (1 page)
1 February 2010Director's details changed for Mr. Samuel Blake Talbot on 25 January 2010 (2 pages)
1 February 2010Director's details changed for Mr. Samuel Blake Talbot on 25 January 2010 (2 pages)
9 November 2009Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA England on 9 November 2009 (1 page)
9 November 2009Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA England on 9 November 2009 (1 page)
9 November 2009Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA England on 9 November 2009 (1 page)
2 November 2009Incorporation (39 pages)
2 November 2009Incorporation (39 pages)