Company NameConeygar Films Limited
DirectorsChristopher Blunden and Tania Blunden
Company StatusActive
Company Number07122988
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 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 Blunden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameTania Blunden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(same day as company formation)
RoleFilm Production Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Secretary NameChristopher Blunden
StatusCurrent
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD

Location

Registered Address4th Floor
100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Blunden
50.00%
Ordinary
1 at £1Tania Blunden
50.00%
Ordinary

Financials

Year2014
Net Worth£27,545
Cash£72,383
Current Liabilities£48,936

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

18 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 January 2018Confirmation statement made on 12 January 2018 with updates (3 pages)
3 January 2018Change of details for Mrs Tania Blunden as a person with significant control on 3 January 2017 (2 pages)
3 January 2018Change of details for Mr Christopher Blunden as a person with significant control on 3 January 2017 (2 pages)
3 January 2018Registered office address changed from Ibex House, 162-164 Arthur Road Arthur Road London SW19 8AQ England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 3 January 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 May 2017Registered office address changed from 35 Ballards Lane London N3 1XW to Ibex House, 162-164 Arthur Road Arthur Road London SW19 8AQ on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 35 Ballards Lane London N3 1XW to Ibex House, 162-164 Arthur Road Arthur Road London SW19 8AQ on 4 May 2017 (1 page)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
21 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 27 June 2012 (1 page)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
16 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
16 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
2 February 2010Secretary's details changed for Chris Blunden on 12 January 2010 (1 page)
2 February 2010Director's details changed for Chris Blunden on 12 January 2010 (2 pages)
2 February 2010Secretary's details changed for Chris Blunden on 12 January 2010 (1 page)
2 February 2010Director's details changed for Chris Blunden on 12 January 2010 (2 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)