Company NameAPB Films Limited
DirectorChristopher John Sheppard
Company StatusActive
Company Number07904418
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Sheppard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 Blackbird Yard
London
E2 7RP
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameMr Andrew Philip Litvin
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address6 Blackbird Yard
London
E2 7RP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address6 Blackbird Yard
London
E2 7RP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Charlotte Sally Potter
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,145
Cash£234
Current Liabilities£13,048

Accounts

Latest Accounts16 June 2023 (10 months, 2 weeks ago)
Next Accounts Due16 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End16 June

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

16 February 2012Delivered on: 1 March 2012
Persons entitled: European Film Bonds a/S and Dfg Deutsche Filmversicherungsgemeinschaft

Classification: Producers completion agreement
Secured details: All sums due or to become due to the chargee and all monies due from the chargors, co-producers and miso under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment, all present or future rights, claims and interests in and to the film and all copyrights to the film, title and possession to or of all materials related to the film being the full-length feature film under the working title “bomb”.
Outstanding
16 February 2012Delivered on: 28 February 2012
Persons entitled: Bettis Productions Limited

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to all copies made or to be made of the film and the film assets and any other films programmes and any sound recordings made in the course of the production of the film see image for full details.
Outstanding
16 February 2012Delivered on: 28 February 2012
Persons entitled: Curtis Productions Limited

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to all copies made or to be made of the film and the film assets and any other films programmes and any sound recordings made in the course of the production of the film see image for full details.
Outstanding
16 February 2012Delivered on: 27 February 2012
Persons entitled: Apb Distribution Limited

Classification: Deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest present and future vested and contingent statutory and otherwise in the entire copyright and all other rights throughout the universe in the treatment and/or screenplay and all sketches and designs thereof and the entire copyright throughout the universe of the film see image for full details.
Outstanding

Filing History

9 February 2023Micro company accounts made up to 16 June 2022 (5 pages)
18 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
14 March 2022Micro company accounts made up to 16 June 2021 (5 pages)
24 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
2 March 2021Micro company accounts made up to 16 June 2020 (5 pages)
29 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 16 June 2019 (5 pages)
1 March 2019Micro company accounts made up to 16 June 2018 (5 pages)
17 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 16 June 2017 (6 pages)
31 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 16 June 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 16 June 2016 (6 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 16 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 16 June 2015 (6 pages)
4 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
16 March 2015Total exemption small company accounts made up to 16 June 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 16 June 2014 (6 pages)
3 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
16 January 2014Termination of appointment of Andrew Litvin as a secretary (1 page)
16 January 2014Termination of appointment of Andrew Litvin as a secretary (1 page)
14 August 2013Total exemption full accounts made up to 16 June 2013 (8 pages)
14 August 2013Total exemption full accounts made up to 16 June 2013 (8 pages)
16 July 2013Previous accounting period extended from 14 May 2013 to 16 June 2013 (3 pages)
16 July 2013Previous accounting period extended from 14 May 2013 to 16 June 2013 (3 pages)
30 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
9 August 2012Previous accounting period shortened from 31 January 2013 to 14 May 2012 (3 pages)
9 August 2012Previous accounting period shortened from 31 January 2013 to 14 May 2012 (3 pages)
9 August 2012Total exemption full accounts made up to 14 May 2012 (8 pages)
9 August 2012Total exemption full accounts made up to 14 May 2012 (8 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 January 2012Appointment of Mr Andrew Philip Litvin as a secretary (1 page)
17 January 2012Appointment of Mr Andrew Philip Litvin as a secretary (1 page)
13 January 2012Termination of appointment of John Cowdry as a director (1 page)
13 January 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
13 January 2012Appointment of Mr Christopher John Sheppard as a director (2 pages)
13 January 2012Termination of appointment of John Cowdry as a director (1 page)
13 January 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 6 Blackbird Yard London E27RP United Kingdom on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 6 Blackbird Yard London E27RP United Kingdom on 13 January 2012 (1 page)
13 January 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
13 January 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 January 2012 (1 page)
13 January 2012Appointment of Mr Christopher John Sheppard as a director (2 pages)
10 January 2012Incorporation (34 pages)
10 January 2012Incorporation (34 pages)