Company NameTough Crowd Limited
DirectorCharlotte Alice Knowles
Company StatusActive
Company Number07710298
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Previous NamesShoots & Leaves Films Limited and Frida Media Ltd

Business Activity

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

Director

Director NameMiss Charlotte Alice Knowles
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2011(same day as company formation)
RoleFilmmaker
Country of ResidenceEngland
Correspondence Address85 Great Portland Street Great Portland Street
London
W1W 7LT

Contact

Websiteshootsandleaves.com
Email address[email protected]
Telephone020 77385032
Telephone regionLondon

Location

Registered AddressUnit D228 Parkhall Business Centre
62 Tritton Road
London
SE21 8DE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charlotte Knowles
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,872
Cash£10,623
Current Liabilities£27,564

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

28 April 2023Accounts for a dormant company made up to 31 July 2022 (4 pages)
21 March 2023Registered office address changed from Unit D288 Parkhall Business Centre Tritton Road London SE21 8DE to Unit D228 Parkhall Business Centre 62 Tritton Road London SE21 8DE on 21 March 2023 (1 page)
8 March 2023Registered office address changed from PO Box 4385 07710298: Companies House Default Address Cardiff CF14 8LH to Unit D288 Parkhall Business Centre Tritton Road London SE21 8DE on 8 March 2023 (2 pages)
27 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
27 April 2022Accounts for a dormant company made up to 31 July 2021 (4 pages)
13 April 2022Registered office address changed to PO Box 4385, 07710298: Companies House Default Address, Cardiff, CF14 8LH on 13 April 2022 (1 page)
25 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
23 March 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
12 March 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
3 March 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
4 November 2019Accounts for a dormant company made up to 31 July 2019 (4 pages)
7 March 2019Director's details changed for Miss Charlotte Alice Knowles on 24 February 2019 (2 pages)
7 March 2019Director's details changed for Miss Charlotte Alice Knowles on 24 February 2019 (2 pages)
7 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
7 March 2019Change of details for Miss Charlotte Alice Knowles as a person with significant control on 24 February 2019 (2 pages)
25 February 2019Registered office address changed from 13a Station Avenue London SW9 7EU England to 85 Great Portland Street Great Portland Street London W1W 7LT on 25 February 2019 (1 page)
27 November 2018Accounts for a dormant company made up to 31 July 2018 (5 pages)
7 March 2018Change of details for Miss Charlotte Alice Knowles as a person with significant control on 24 February 2018 (2 pages)
7 March 2018Director's details changed for Miss Charlotte Alice Knowles on 24 February 2018 (2 pages)
7 March 2018Director's details changed for Miss Charlotte Alice Knowles on 24 February 2018 (2 pages)
7 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
7 March 2018Registered office address changed from Unit 5C 11 Mowll Street London London SW9 6BG to 13a Station Avenue London SW9 7EU on 7 March 2018 (1 page)
29 December 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
29 December 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 July 2016Registered office address changed from 13a Station Avenue London SW9 7EU to Unit 5C 11 Mowll Street London London SW9 6BG on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from 13a Station Avenue London SW9 7EU to Unit 5C 11 Mowll Street London London SW9 6BG on 7 July 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 100
(4 pages)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 100
(4 pages)
30 October 2015Company name changed shoots & leaves films LIMITED\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
30 October 2015Company name changed shoots & leaves films LIMITED\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
26 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
(3 pages)
26 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
(3 pages)
8 April 2015Registered office address changed from Arch 461 Station Passage Coldharbour Lane London SW9 8SA to 13a Station Avenue London SW9 7EU on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Arch 461 Station Passage Coldharbour Lane London SW9 8SA to 13a Station Avenue London SW9 7EU on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Arch 461 Station Passage Coldharbour Lane London SW9 8SA to 13a Station Avenue London SW9 7EU on 8 April 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 August 2014Registered office address changed from Arch 461 210 B Coldharbour Lane Brixton London SW9 8SE to Arch 461 Station Passage Coldharbour Lane London SW9 8SA on 14 August 2014 (1 page)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Registered office address changed from Arch 461 210 B Coldharbour Lane Brixton London SW9 8SE to Arch 461 Station Passage Coldharbour Lane London SW9 8SA on 14 August 2014 (1 page)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
19 June 2014Registered office address changed from C/O Charlotte Knowles S3 245a Coldharbour Lane Brixton London SW9 8RR England on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from C/O Charlotte Knowles S3 245a Coldharbour Lane Brixton London SW9 8RR England on 19 June 2014 (2 pages)
1 May 2014Amended accounts made up to 31 July 2013 (3 pages)
1 May 2014Amended accounts made up to 31 July 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
23 April 2013Registered office address changed from 8 Ramilles Close Brixton London London SW2 5DG on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 8 Ramilles Close Brixton London London SW2 5DG on 23 April 2013 (1 page)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
13 December 2011Registered office address changed from Office 476 Andover House George Yard Andover SP10 1PB United Kingdom on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from Office 476 Andover House George Yard Andover SP10 1PB United Kingdom on 13 December 2011 (2 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)