Company NameOutright Films Limited
DirectorJoshua Knox
Company StatusActive
Company Number07631101
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 12 months ago)
Previous NameCheekyfire Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Director

Director NameMr Joshua Knox
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(same day as company formation)
RoleVideo Production
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 303 Mare Street Studios
203 Mare Street
Hackney
E8 3LY

Contact

Websitecheekyfire.co.uk

Location

Registered AddressUnit 303 Mare Street Studios
203 Mare Street
Hackney
E8 3LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Joshua Knox
100.00%
Ordinary

Financials

Year2014
Net Worth£112,156
Cash£83,417
Current Liabilities£112,428

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return15 April 2024 (3 weeks ago)
Next Return Due29 April 2025 (11 months, 3 weeks from now)

Filing History

8 January 2024Micro company accounts made up to 31 May 2023 (4 pages)
11 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
11 October 2022Registered office address changed from C202 the Chocolate Factory 5 Clarendon Road London N22 6XJ United Kingdom to Unit 303 Mare Street Studios 203 Mare Street Hackney E8 3LY on 11 October 2022 (1 page)
7 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
6 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-05
(3 pages)
27 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
20 April 2021Registered office address changed from Unit 308 Parma House Clarendon Road London N22 6XF to C202 the Chocolate Factory 5 Clarendon Road London N22 6XJ on 20 April 2021 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
3 June 2014Registered office address changed from 72 Ferme Park Road London N8 9RY United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 72 Ferme Park Road London N8 9RY United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 72 Ferme Park Road London N8 9RY United Kingdom on 3 June 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)