Company Name1st Xv Films Limited
DirectorChristopher Harwood Dodds
Company StatusActive
Company Number07584736
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)

Business Activity

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

Directors

Director NameMr Christopher Harwood Dodds
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(1 day after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Harwood Dodds
100.00%
Ordinary

Financials

Year2014
Net Worth£3,390
Cash£2,837
Current Liabilities£7,672

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
24 March 2020Change of details for Mr Christopher Harwood Dodds as a person with significant control on 19 September 2019 (2 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 19 September 2019 (1 page)
1 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 June 2018Change of details for Mr Christopher Harwood Dodds as a person with significant control on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Mr Christopher Harwood Dodds on 14 June 2018 (2 pages)
31 March 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Director's details changed for Mr Christopher Harwood Dodds on 14 August 2015 (2 pages)
14 August 2015Director's details changed for Mr Christopher Harwood Dodds on 14 August 2015 (2 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
29 March 2012Director's details changed for Mr Christopher Harwood Dodds on 16 March 2012 (2 pages)
29 March 2012Director's details changed for Mr Christopher Harwood Dodds on 16 March 2012 (2 pages)
8 December 2011Director's details changed for Christopher Dodds on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Christopher Dodds on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Christopher Dodds on 8 December 2011 (2 pages)
15 April 2011Termination of appointment of David Vallance as a secretary (1 page)
15 April 2011Termination of appointment of David Vallance as a secretary (1 page)
15 April 2011Appointment of Christopher Dodds as a director (2 pages)
15 April 2011Appointment of Christopher Dodds as a director (2 pages)
15 April 2011Termination of appointment of Lee Galloway as a director (1 page)
15 April 2011Termination of appointment of Lee Galloway as a director (1 page)
30 March 2011Incorporation (44 pages)
30 March 2011Incorporation (44 pages)