Company NameAVA Films Ltd
DirectorAndrew Imre Flint MacDonald
Company StatusActive
Company Number08286958
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Imre Flint MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Secretary NameJoanne Ruth Smith
StatusCurrent
Appointed28 March 2013(4 months, 2 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ

Contact

Websitednafilms.com
Email address[email protected]
Telephone020 78434410
Telephone regionLondon

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Dna Films LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,586,020
Gross Profit-£1,777,369
Net Worth£1
Cash£87,508
Current Liabilities£825,302

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Charges

18 July 2013Delivered on: 31 July 2013
Satisfied on: 19 March 2015
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 July 2013Delivered on: 24 July 2013
Persons entitled: Film Finances, Inc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 July 2013Delivered on: 22 July 2013
Persons entitled: FILM4, a Division of Channel Four Television Corporation

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 July 2013Delivered on: 19 July 2013
Persons entitled: Universal City Studios Productions Lllp

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 February 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 30 June 2020 (4 pages)
18 December 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
13 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
3 December 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
31 August 2018Secretary's details changed for Joanne Ruth Smith on 31 August 2018 (1 page)
23 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
13 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
21 July 2015Director's details changed for Andrew Imre Flint Macdonald on 21 July 2015 (2 pages)
21 July 2015Director's details changed for Andrew Imre Flint Macdonald on 21 July 2015 (2 pages)
19 March 2015Satisfaction of charge 082869580004 in full (1 page)
19 March 2015Satisfaction of charge 082869580004 in full (1 page)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
13 November 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
13 November 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
20 October 2014Previous accounting period shortened from 24 October 2014 to 30 June 2014 (1 page)
20 October 2014Previous accounting period shortened from 24 October 2014 to 30 June 2014 (1 page)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
27 November 2013Total exemption full accounts made up to 24 October 2013 (9 pages)
27 November 2013Total exemption full accounts made up to 24 October 2013 (9 pages)
21 November 2013Previous accounting period shortened from 30 November 2013 to 24 October 2013 (1 page)
21 November 2013Previous accounting period shortened from 30 November 2013 to 24 October 2013 (1 page)
31 July 2013Registration of charge 082869580004 (18 pages)
31 July 2013Registration of charge 082869580004 (18 pages)
24 July 2013Registration of charge 082869580003 (26 pages)
24 July 2013Registration of charge 082869580003 (26 pages)
22 July 2013Registration of charge 082869580002 (30 pages)
22 July 2013Registration of charge 082869580002 (30 pages)
19 July 2013Registration of charge 082869580001 (28 pages)
19 July 2013Registration of charge 082869580001 (28 pages)
28 March 2013Appointment of Joanne Ruth Smith as a secretary (2 pages)
28 March 2013Appointment of Joanne Ruth Smith as a secretary (2 pages)
8 November 2012Incorporation (33 pages)
8 November 2012Incorporation (33 pages)