Company Name24 Film Production Ltd
DirectorsFeras Saleem Al-Jeizani and Calvin Al-Jeizani
Company StatusActive
Company Number07777159
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameFeras Saleem Al-Jeizani
Date of BirthDecember 1982 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed16 September 2011(same day as company formation)
RoleDirector And Producer
Country of ResidenceSwedish
Correspondence AddressUnit 36/ Suite 36/ Office 36
88-90 Hatton Garden, Holborn
London
EC1N 8PG
Director NameCalvin Al-Jeizani
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressThe Meridan 4 Cophall House
Station Square
Coventry
CV1 2FL
Director NameFeras Saleem Al-Jeizani
Date of BirthDecember 1982 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed25 June 2013(1 year, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 January 2021)
RoleFilm Director And Producer
Country of ResidenceSwedish
Correspondence AddressThe Meridian 4 Copthall House
Station Square
Coventry
West Midlands
CV1 2FL

Contact

Website24filmproduction.com

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Feras Saleem Al-jeizani
100.00%
Ordinary

Accounts

Latest Accounts15 November 2023 (4 months, 2 weeks ago)
Next Accounts Due15 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End15 November

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
1 February 2024Accounts for a dormant company made up to 15 November 2023 (2 pages)
15 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
25 January 2023Accounts for a dormant company made up to 15 November 2022 (2 pages)
16 February 2022Accounts for a dormant company made up to 8 November 2021 (2 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 15 November 2020 (2 pages)
3 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
26 January 2021Termination of appointment of Feras Saleem Al-Jeizani as a director on 25 January 2021 (1 page)
25 January 2021Change of details for Mr Calvin Saleem Al-Jeizani as a person with significant control on 4 January 2021 (2 pages)
25 January 2021Change of details for Mr Feras Saleem Al-Jeizani as a person with significant control on 11 December 2019 (2 pages)
23 January 2021Director's details changed for Calvin Saleem on 4 January 2021 (2 pages)
29 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
29 March 2020Accounts for a dormant company made up to 15 November 2019 (2 pages)
8 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
2 March 2019Accounts for a dormant company made up to 15 November 2018 (2 pages)
19 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
29 June 2018Accounts for a dormant company made up to 15 November 2017 (2 pages)
27 June 2018Director's details changed for Feras Saleem on 27 June 2018 (2 pages)
26 October 2017Notification of Feras Saleem Al-Jeizani as a person with significant control on 4 August 2016 (2 pages)
26 October 2017Notification of Feras Saleem Al-Jeizani as a person with significant control on 26 October 2017 (2 pages)
25 October 2017Registered office address changed from 85 Great Portland Street 85 Great Portland Street London London W1W 7LT United Kingdom to 85 Great Portland Street 85 Great Portland Street London W1W 7LT on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 85 Great Portland Street 85 Great Portland Street London London W1W 7LT on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 85 Great Portland Street 85 Great Portland Street London London W1W 7LT on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 85 Great Portland Street 85 Great Portland Street London London W1W 7LT United Kingdom to 85 Great Portland Street 85 Great Portland Street London W1W 7LT on 25 October 2017 (1 page)
24 July 2017Accounts for a dormant company made up to 15 November 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 15 November 2016 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
7 August 2016Confirmation statement made on 27 July 2016 with no updates (3 pages)
7 August 2016Confirmation statement made on 27 July 2016 with no updates (3 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Elect to keep the directors' register information on the public register (1 page)
26 July 2016Elect to keep the directors' register information on the public register (1 page)
22 April 2016Accounts for a dormant company made up to 15 November 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 15 November 2015 (2 pages)
5 January 2016Registered office address changed from 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 83 Duice Street Ducie Street Manchester M1 2JQ to Office 7 35-37 Ludgate Hill London EC4M 7JN on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 83 Duice Street Ducie Street Manchester M1 2JQ to Office 7 35-37 Ludgate Hill London EC4M 7JN on 5 January 2016 (1 page)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(5 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(5 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(5 pages)
7 May 2015Accounts for a dormant company made up to 15 November 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 15 November 2014 (2 pages)
10 September 2014Registered office address changed from , 83 Duice Street Ducie Street, Manchester, M1 2JQ to 83 Duice Street Ducie Street Manchester M1 2JQ on 10 September 2014 (1 page)
10 September 2014Registered office address changed from , 83 Duice Street Ducie Street, Manchester, M1 2JQ to 83 Duice Street Ducie Street Manchester M1 2JQ on 10 September 2014 (1 page)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Registered office address changed from , 83 Duice Street Ducie Street, Manchester, M1 2JQ, England to 83 Duice Street Ducie Street Manchester M1 2JQ on 8 September 2014 (1 page)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Registered office address changed from , Unit 36/ Suite 36/ Office 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, England to 83 Duice Street Ducie Street Manchester M1 2JQ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from , 83 Duice Street Ducie Street, Manchester, M1 2JQ, England to 83 Duice Street Ducie Street Manchester M1 2JQ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from , 83 Duice Street Ducie Street, Manchester, M1 2JQ, England to 83 Duice Street Ducie Street Manchester M1 2JQ on 8 September 2014 (1 page)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Registered office address changed from , Unit 36/ Suite 36/ Office 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, England to 83 Duice Street Ducie Street Manchester M1 2JQ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from , Unit 36/ Suite 36/ Office 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, England to 83 Duice Street Ducie Street Manchester M1 2JQ on 8 September 2014 (1 page)
1 September 2014Accounts for a dormant company made up to 15 November 2013 (2 pages)
1 September 2014Accounts for a dormant company made up to 15 November 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 November 2013Current accounting period extended from 30 September 2013 to 15 November 2013 (1 page)
13 November 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 November 2013Current accounting period extended from 30 September 2013 to 15 November 2013 (1 page)
12 September 2013Registered office address changed from , Unit 36/ Suite 36/ Office 36 88-90 Hatton Garden, Hatton Garden, London, EC1N 8PG, England on 12 September 2013 (1 page)
12 September 2013Registered office address changed from , Unit 36/ Suite 36/ Office 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, England on 12 September 2013 (1 page)
12 September 2013Director's details changed for Feras Saleem Al-Jeizani on 5 September 2013 (2 pages)
12 September 2013Registered office address changed from , Unit 36/ Suite 36/ Office 36 88-90 Hatton Garden, Hatton Garden, London, EC1N 8PG, England on 12 September 2013 (1 page)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
12 September 2013Director's details changed for Feras Saleem Al-Jeizani on 5 September 2013 (2 pages)
12 September 2013Registered office address changed from , Unit 36/ Suite 36/ Office 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, England on 12 September 2013 (1 page)
9 September 2013Registered office address changed from , the Meridian 4 Copthall House Station Square, Coventry, England, CV1 2FL on 9 September 2013 (1 page)
9 September 2013Registered office address changed from , the Meridian 4 Copthall House Station Square, Coventry, England, CV1 2FL on 9 September 2013 (1 page)
9 September 2013Registered office address changed from , the Meridian 4 Copthall House Station Square, Coventry, England, CV1 2FL on 9 September 2013 (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Appointment of Feras Saleem as a director (3 pages)
14 June 2013Appointment of Feras Saleem as a director (3 pages)
19 March 2013Registered office address changed from , Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH on 19 March 2013 (1 page)
19 March 2013Registered office address changed from , Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH on 19 March 2013 (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
16 September 2011Incorporation (34 pages)
16 September 2011Incorporation (34 pages)