Company Name11 Little Films Ltd
DirectorsOliver Collins and Antony Petrou
Company StatusActive
Company Number07085451
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameOliver Collins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address40-44 High Street High Street
Northwood
Hertfordshire
HA6 1BN
Director NameMr Antony Petrou
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address18 Greek St
Soho
London
W1D 4JD
Secretary NameMiss Linda Shirley Birch
StatusResigned
Appointed01 January 2013(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 13 March 2018)
RoleCompany Director
Correspondence Address40-44 High Street High Street
Northwood
Hertfordshire
HA6 1BN

Contact

Websitewww.11littlefilms.com

Location

Registered Address40-44 High Street High Street
Northwood
Hertfordshire
HA6 1BN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

50 at £1Antony Petrou
50.00%
Ordinary
50 at £1Oliver Collins
50.00%
Ordinary

Financials

Year2014
Net Worth£174,133
Cash£169,574
Current Liabilities£17,175

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

14 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
23 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
16 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
25 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
21 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
28 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
20 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
29 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
26 March 2018Registered office address changed from C/O 11 Little Films 18 Greek St Soho London W1D 4JD to 40-44 High Street High Street Northwood Hertfordshire HA6 1BN on 26 March 2018 (1 page)
26 March 2018Termination of appointment of Linda Shirley Birch as a secretary on 13 March 2018 (1 page)
26 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
11 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
11 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(4 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(4 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(4 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders (4 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders (4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 March 2013Appointment of Miss Linda Shirley Birch as a secretary (1 page)
13 March 2013Appointment of Miss Linda Shirley Birch as a secretary (1 page)
6 March 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
6 March 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
24 January 2013Director's details changed for Mr Antony Evan Petrou on 24 January 2012 (3 pages)
24 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
24 January 2013Director's details changed for Mr Antony Evan Petrou on 24 January 2012 (3 pages)
24 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
23 January 2013Registered office address changed from 41 Haig Road West Plaistow London London E13 9LJ England on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 41 Haig Road West Plaistow London London E13 9LJ England on 23 January 2013 (1 page)
23 October 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
23 October 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
11 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
13 November 2011Director's details changed for Antony Petrou on 11 November 2011 (2 pages)
13 November 2011Director's details changed for Antony Petrou on 11 November 2011 (2 pages)
13 November 2011Director's details changed for Antony Petrou on 11 November 2011 (2 pages)
13 November 2011Director's details changed for Antony Petrou on 11 November 2011 (2 pages)
13 November 2011Director's details changed for Antony Petrou on 11 November 2011 (2 pages)
13 November 2011Director's details changed for Antony Petrou on 11 November 2011 (2 pages)
22 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
18 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
18 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)