Company NameOsmotica Films Limited
DirectorsCosmo Feilding Mellen and Omar Alexander Fayed
Company StatusActive
Company Number08384060
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 2 months ago)
Previous NameHook Line & Sinker Films Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Secretary NameMr Mitch Philpot
StatusCurrent
Appointed01 August 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Cosmo Feilding Mellen
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish,Finnish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameMr Robert James Fallowfield
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Cosmo Feilding Mellen
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(2 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 55 Park Lane
London
W1K 1NA
Secretary NameMr Rami Sarayrekh
StatusResigned
Appointed19 July 2016(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 August 2017)
RoleCompany Director
Correspondence AddressSuite 8, 55 Park Lane
London
W1K 1NA
Director NameMr Mitch Philpot
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(5 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 17 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA

Location

Registered AddressSynergy House 114-118
Southampton Row
London
WC1B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £0.5Persephone Picture Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,347
Cash£1,807
Current Liabilities£774,261

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

22 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 August 2018Termination of appointment of Mitch Philpot as a director on 17 August 2018 (1 page)
20 August 2018Appointment of Mr Omar Alexander Fayed as a director on 17 August 2018 (2 pages)
20 August 2018Appointment of Mr Cosmo Feilding Mellen as a director on 17 August 2018 (2 pages)
11 August 2018Withdraw the company strike off application (1 page)
10 August 2018Application to strike the company off the register (1 page)
9 August 2018Termination of appointment of Omar Alexander Fayed as a director on 7 August 2018 (1 page)
9 August 2018Termination of appointment of Cosmo Feilding Mellen as a director on 7 August 2018 (1 page)
9 August 2018Appointment of Mr Mitch Philpot as a director on 7 August 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
8 November 2017Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 August 2017Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page)
9 August 2017Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 July 2016Termination of appointment of Robert James Fallowfield as a secretary on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Robert James Fallowfield as a secretary on 19 July 2016 (1 page)
19 July 2016Appointment of Mr Rami Sarayrekh as a secretary on 19 July 2016 (2 pages)
19 July 2016Appointment of Mr Rami Sarayrekh as a secretary on 19 July 2016 (2 pages)
19 July 2016Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 19 July 2016 (1 page)
18 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
18 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(5 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(5 pages)
22 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
22 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
15 May 2013Company name changed hook line & sinker films LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
15 May 2013Company name changed hook line & sinker films LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
13 March 2013Appointment of Mr Cosmo Feilding Mellen as a director (3 pages)
13 March 2013Appointment of Mr Cosmo Feilding Mellen as a director (3 pages)
12 March 2013Resolutions
  • RES13 ‐ Change of name 15/02/2013
(1 page)
12 March 2013Resolutions
  • RES13 ‐ Change of name 15/02/2013
(1 page)
28 February 2013Change of name notice (2 pages)
28 February 2013Change of name notice (2 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)