Company NameContro Vento Films Limited
DirectorRaffaello De Gruttola
Company StatusActive
Company Number07681999
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)

Business Activity

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

Director

Director NameMr Raffaello De Gruttola
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Sunny Gardens Road
London
NW4 1SL

Location

Registered Address121 Netherleigh Hutton Grove
London
N12 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1000 at £1Raffaello De Gruttola
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£10,097
Current Liabilities£21,658

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

8 December 2020Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT on 8 December 2020 (1 page)
12 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
31 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
5 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
17 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 March 2017Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
30 March 2017Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(3 pages)
10 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 March 2015Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 12 March 2015 (1 page)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(3 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
28 June 2012Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom on 28 June 2012 (1 page)
24 June 2011Incorporation (36 pages)
24 June 2011Incorporation (36 pages)