Company NameHelter Skelter The Film Limited
DirectorNicholas Benns
Company StatusActive
Company Number08437047
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameNicholas Benns
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wordsworth Walk
London
NW11 6AU
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusResigned
Appointed08 March 2013(same day as company formation)
Correspondence Address4 Wimpole Street
London
W1G 9SH

Location

Registered Address11 Imber Close
London
N14 4NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Orchard Film Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

14 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
19 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
28 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 April 2021Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 15 April 2021 (1 page)
15 April 2021Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 11 Imber Close London N14 4NA on 15 April 2021 (1 page)
15 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
3 March 2021Director's details changed for Nicholas Benns on 26 October 2020 (2 pages)
3 March 2021Director's details changed for Nicholas Benns on 26 October 2020 (2 pages)
23 October 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
14 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
29 May 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Secretary's details changed for Auria@Wimpole Street Ltd on 29 April 2019 (1 page)
29 April 2019Change of details for The Orchard Film Co Limited as a person with significant control on 29 April 2019 (2 pages)
14 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 (1 page)
14 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
11 April 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
26 May 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
26 May 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
8 March 2013Incorporation (37 pages)
8 March 2013Incorporation (37 pages)