Company NameChris Squared Films Ltd
DirectorsChristine Anne Hall and Christopher Frederick Terrill
Company StatusActive
Company Number07898940
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Christine Anne Hall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Christopher Frederick Terrill
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

199 at £1Uppercut Films LTD
99.50%
Ordinary A
1 at £1R T Corporate Trustee LTD
0.50%
Ordinary B

Financials

Year2014
Net Worth£201
Cash£201

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

19 May 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
19 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
3 March 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
3 March 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 201
(4 pages)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 201
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
(4 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
(4 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
(4 pages)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
8 January 2014Director's details changed for Mr Christopher Frederick Terrill on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Ms Christine Anne Hall on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Ms Christine Anne Hall on 8 January 2014 (2 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
(5 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
(5 pages)
8 January 2014Director's details changed for Mr Christopher Frederick Terrill on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Ms Christine Anne Hall on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Christopher Frederick Terrill on 8 January 2014 (2 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 October 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (3 pages)
9 October 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
6 July 2012Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS England on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS England on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS England on 6 July 2012 (2 pages)
30 January 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 201
(4 pages)
30 January 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 201
(4 pages)
27 January 2012Resolutions
  • RES13 ‐ 26/01/2012
(5 pages)
27 January 2012Solvency statement dated 26/01/12 (1 page)
27 January 2012Statement of capital on 27 January 2012
  • GBP 201
(4 pages)
27 January 2012Solvency statement dated 26/01/12 (1 page)
27 January 2012Statement by directors (1 page)
27 January 2012Resolutions
  • RES13 ‐ 26/01/2012
(5 pages)
27 January 2012Statement of capital on 27 January 2012
  • GBP 201
(4 pages)
27 January 2012Statement by directors (1 page)
5 January 2012Incorporation (32 pages)
5 January 2012Incorporation (32 pages)