Company NameDefinition Of Fear Film Limited
DirectorChristopher John Branch
Company StatusActive
Company Number08129075
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Branch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(2 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Briars 79 West Hill Road
London
SW18 1LE
Director NameMs Aarti Rana
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Drive
Abington
Northampton
NN1 4SH
Director NameMr Leighton Richard Lloyd
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cross Road
Rustington
BN16 2ST

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300k at £0.0001B. Cook
9.68%
Ordinary B
300k at £0.0001C. Ellyatt
9.68%
Ordinary C
300k at £0.0001K. Acott
9.68%
Ordinary C
300k at £0.0001K. Spencer
9.68%
Ordinary C
300k at £0.0001N. Utley
9.68%
Ordinary C
150k at £0.0001A. Speare-cole
4.84%
Ordinary C
150k at £0.0001C. Branch
4.84%
Ordinary B
150k at £0.0001C. Branch
4.84%
Ordinary C
150k at £0.0001C. London
4.84%
Ordinary C
150k at £0.0001N. Burningham
4.84%
Ordinary C
150k at £0.0001P. Hastie
4.84%
Ordinary C
150k at £0.0001R. Balasuriya
4.84%
Ordinary C
55 at £1Mr James Simpson
17.74%
Ordinary A

Financials

Year2014
Net Worth£42,794
Cash£200,293
Current Liabilities£157,499

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

30 October 2023Micro company accounts made up to 31 July 2023 (6 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
11 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
14 April 2022Confirmation statement made on 31 March 2022 with updates (6 pages)
11 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
7 April 2021Confirmation statement made on 31 March 2021 with updates (6 pages)
7 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
2 April 2020Confirmation statement made on 31 March 2020 with updates (7 pages)
31 May 2019Micro company accounts made up to 31 July 2018 (5 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
10 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (8 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 310
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 310
(5 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 310
(5 pages)
24 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 310
(5 pages)
24 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 310
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 May 2015Registered office address changed from Thomas Harris 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Thomas Harris 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Thomas Harris 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
28 January 2015Termination of appointment of Leighton Richard Lloyd as a director on 28 January 2015 (1 page)
28 January 2015Appointment of Mr Christopher John Branch as a director on 28 January 2015 (2 pages)
28 January 2015Termination of appointment of Leighton Richard Lloyd as a director on 28 January 2015 (1 page)
28 January 2015Appointment of Mr Christopher John Branch as a director on 28 January 2015 (2 pages)
21 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
21 July 2014Statement of capital following an allotment of shares on 5 July 2014
  • GBP 100.00
(5 pages)
21 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
21 July 2014Statement of capital following an allotment of shares on 5 July 2014
  • GBP 100.00
(5 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Particulars of variation of rights attached to shares (3 pages)
21 July 2014Particulars of variation of rights attached to shares (3 pages)
21 July 2014Statement of capital following an allotment of shares on 5 July 2014
  • GBP 100.00
(5 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (3 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (3 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (3 pages)
14 April 2014Termination of appointment of Aarti Rana as a director (1 page)
14 April 2014Termination of appointment of Aarti Rana as a director (1 page)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(4 pages)
26 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(4 pages)
26 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(4 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)