Company Name20 Four 7 Films Limited
DirectorsPollyanna Dooley and Shaun Dooley
Company StatusActive
Company Number07895831
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 3 months ago)
Previous NameDomador Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NamePollyanna Dooley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(1 year after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 & 4 Croxted Mews
286/288 Croxted Road
London
SE24 9DA
Director NameShaun Dooley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(1 year after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 & 4 Croxted Mews
286/288 Croxted Road
London
SE24 9DA
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX

Location

Registered AddressUnits 3 & 4 Croxted Mews
286/288 Croxted Road
London
SE24 9DA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

55 at £0.01Shaun Dooley
55.00%
Ordinary
5 at £0.01Amelia Rosemary Dooley
5.00%
Ordinary
5 at £0.01Beatrix Dooley
5.00%
Ordinary
5 at £0.01Jack Dooley
5.00%
Ordinary
5 at £0.01Mathilda Dooley
5.00%
Ordinary
25 at £0.01Pollyanna Dooley
25.00%
Ordinary

Financials

Year2014
Net Worth£216,814
Cash£295,078
Current Liabilities£85,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
23 November 2022Confirmation statement made on 23 November 2022 with updates (4 pages)
7 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
6 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 June 2018Director's details changed for Shaun Dooley on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Pollyanna Dooley on 11 June 2018 (2 pages)
22 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
1 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
3 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
3 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 March 2013Director's details changed for Pollyanna Cameron-Wilson on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Pollyanna Cameron-Wilson on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Pollyanna Cameron-Wilson on 1 March 2013 (2 pages)
12 February 2013Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 12 February 2013 (1 page)
12 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
12 February 2013Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 12 February 2013 (1 page)
12 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
11 February 2013Appointment of Shaun Dooley as a director (2 pages)
11 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
11 February 2013Appointment of Pollyanna Cameron-Wilson as a director (2 pages)
11 February 2013Appointment of Shaun Dooley as a director (2 pages)
11 February 2013Company name changed domador LIMITED\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2013Termination of appointment of Brian Wadlow as a director (1 page)
11 February 2013Company name changed domador LIMITED\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
11 February 2013Appointment of Pollyanna Cameron-Wilson as a director (2 pages)
11 February 2013Termination of appointment of Brian Wadlow as a director (1 page)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2012Incorporation (32 pages)
3 January 2012Incorporation (32 pages)