Company NameThis Beautiful Fantastic UK Limited
DirectorsChristine Mary Alderson and Simon Richard Aboud
Company StatusActive
Company Number08406476
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Christine Mary Alderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleFilm Production
Country of ResidenceEngland
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA
Director NameMr Simon Richard Aboud
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(1 week, 3 days after company formation)
Appointment Duration11 years, 1 month
RoleFilm Director
Country of ResidenceEngland
Correspondence Address88 Clifton Hill
London
NW8 0JT

Location

Registered Address33b Cresswell Road
Twickenham
TW1 2EA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

7k at £0.000001Christine Alderson
70.00%
Ordinary
-OTHER
30.00%
-

Financials

Year2014
Net Worth-£70,207
Cash£183
Current Liabilities£66,785

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

16 July 2015Delivered on: 24 July 2015
Persons entitled: Film Finances, Inc.

Classification: A registered charge
Outstanding
16 July 2015Delivered on: 21 July 2015
Persons entitled: Medinah Films Limited

Classification: A registered charge
Outstanding

Filing History

5 March 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
8 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
3 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
3 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
27 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
26 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
14 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 July 2016Previous accounting period shortened from 31 August 2016 to 28 February 2016 (1 page)
15 July 2016Previous accounting period shortened from 31 August 2016 to 28 February 2016 (1 page)
22 June 2016Full accounts made up to 31 August 2015 (16 pages)
22 June 2016Full accounts made up to 31 August 2015 (16 pages)
27 April 2016Previous accounting period shortened from 28 February 2016 to 31 August 2015 (1 page)
27 April 2016Previous accounting period shortened from 28 February 2016 to 31 August 2015 (1 page)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP .007
(4 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP .007
(4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 July 2015Registration of charge 084064760002, created on 16 July 2015 (25 pages)
24 July 2015Registration of charge 084064760002, created on 16 July 2015 (25 pages)
21 July 2015Registration of charge 084064760001, created on 16 July 2015 (23 pages)
21 July 2015Registration of charge 084064760001, created on 16 July 2015 (23 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP .007
(4 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP .007
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 November 2014Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages)
14 November 2014Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages)
14 November 2014Registered office address changed from 56 Cambridge Road Twickenham London TW1 2HL to 33B Cresswell Road Twickenham TW1 2EA on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 56 Cambridge Road Twickenham London TW1 2HL to 33B Cresswell Road Twickenham TW1 2EA on 14 November 2014 (1 page)
14 November 2014Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages)
23 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP .007
(4 pages)
23 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP .007
(4 pages)
1 March 2013Appointment of Mr Simon Richard Aboud as a director (2 pages)
1 March 2013Appointment of Mr Simon Richard Aboud as a director (2 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)